Search icon

COPY SYSTEMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: COPY SYSTEMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY SYSTEMS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P97000025761
FEI/EIN Number 650743169

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

Address: 15373 SW 14 LANE, MIAMI, FL, 33194, US
Mail Address: 15373 SW 14 LANE, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MIGUEL A President 15373 SW 14 LANE, MIAMI, FL, 33194
MARTIN MIGUEL A Director 15373 SW 14 LANE, MIAMI, FL, 33194
Martin Miguel A Agent 15373 SW 14 LANE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 15373 SW 14 LANE, MIAMI, FL 33194 -
REINSTATEMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 15373 SW 14 LANE, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2019-12-02 15373 SW 14 LANE, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2019-12-02 Martin, Miguel APD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2009-07-08 - -
AMENDMENT 2003-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001070237 TERMINATED 1000000279063 MIAMI-DADE 2012-12-18 2022-12-28 $ 820.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-28
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State