Search icon

CSR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CSR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSR PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000036487
FEI/EIN Number 650428594

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 NW 79 AVE., MIAMI, FL, 33122, US
Mail Address: 2001 NW 79 AVE., MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGA CARLOS S Director 2001 NW 79 AVE, MIAMI, FL, 33122
ARUESU MANUEL M Agent 201 ALHAMBRA CIRCLE, STE 502, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 2001 NW 79 AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-04-08 2001 NW 79 AVE., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 201 ALHAMBRA CIRCLE, STE 502, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-05-01 ARUESU, MANUEL MESQ. -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State