Search icon

C.I.S. GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: C.I.S. GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.S. GROUP CORPORATION 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: 15 Apr 1997 (28 years ago)
Document Number: P97000034068
FEI/EIN Number 650755842

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

Address: 15712 SW 41st Street, Suite 10, Davie, FL, 33331, US
Mail Address: 15712 SW 41st Street, Suite 10, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.I.S. GROUP CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 650755842 2024-05-03 C I S GROUP CORPORATION 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543026991
Plan sponsor’s address 15712 SW 41ST ST SUITE 10, DAVIE, FL, 33331

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing MARCIA ANDRADE
Valid signature Filed with authorized/valid electronic signature
C.I.S. GROUP CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 650755842 2023-05-10 C I S GROUP CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543026991
Plan sponsor’s address 15712 SW 41ST ST SUITE 10, DAVIE, FL, 33331

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MARCIA ANDRADE
Valid signature Filed with authorized/valid electronic signature
C.I.S. GROUP CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 650755842 2023-04-26 C I S GROUP CORPORATION 11
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543026991
Plan sponsor’s address 15712 SW 41ST ST SUITE 10, DAVIE, FL, 33331

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing MARCIA ANDRADE
Valid signature Filed with authorized/valid electronic signature
C.I.S. GROUP CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 650755842 2022-05-02 C I S GROUP CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543026991
Plan sponsor’s address 15712 SW 41ST ST SUITE 10, DAVIE, FL, 33331

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing MARCIA ANDRADE
Valid signature Filed with authorized/valid electronic signature
C.I.S. GROUP CORPORATION DEFINED BENEFIT PLAN 2020 650755842 2021-11-23 C.I.S. GROUP CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9546483001
Plan sponsor’s address 15712 S.W. 41ST ST, SUITE 10, DAVIE, FL, 33331
C.I.S. GROUP CORPORATION 401(K) PLAN 2020 650755842 2021-05-03 C.I.S. GROUP CORPORATION 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9546483001
Plan sponsor’s address 15712 S.W. 41ST ST, SUITE 10, DAVIE, FL, 33331
C.I.S. GROUP CORPORATION DEFINED BENEFIT PLAN 2020 650755842 2021-05-04 C.I.S. GROUP CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9546483001
Plan sponsor’s address 15712 S.W. 41ST ST, SUITE 10, DAVIE, FL, 33331
C.I.S. GROUP CORPORATION 401(K) PLAN 2019 650755842 2020-02-25 C.I.S. GROUP CORPORATION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9546483001
Plan sponsor’s address 15712 S.W. 41ST ST, SUITE 10, DAVIE, FL, 33331
C.I.S. GROUP CORPORATION DEFINED BENEFIT PLAN 2019 650755842 2020-02-25 C.I.S. GROUP CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9546483001
Plan sponsor’s address 15712 S.W. 41ST ST, SUITE 10, DAVIE, FL, 33331
C.I.S. GROUP CORPORATION DEFINED BENEFIT PLAN 2018 650755842 2019-06-14 C.I.S. GROUP CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9546483001
Plan sponsor’s address 15712 S.W. 41ST ST, SUITE 10, DAVIE, FL, 33331

Key Officers & Management

Name Role Address
Ramalho Da Silva Guilherme Chairman 15712 SW 41st Street, Suite 10, Davie, FL, 33331
Andrade Marcia Chief Financial Officer 15712 SW 41st Street, Suite 10, Davie, FL, 33331
Silva Matheus Chief Executive Officer 15712 SW 41st Street, Suite 10, Davie, FL, 33331
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 15712 SW 41st Street, Suite 10, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-05-07 15712 SW 41st Street, Suite 10, Davie, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-07 CORPORATE MAINTENANCE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State