Search icon

CSA MARKETING INC.

Company Details

Entity Name: CSA MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1998 (26 years ago)
Date of dissolution: 02 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: P98000083891
FEI/EIN Number 65-0534282
Address: 1566 NW 108 AVE, MIAMI, FL 33172
Mail Address: 1566 NW 108 AVE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSA MARKETING, INC. 401K SAVINGS PLAN 2009 650534282 2010-10-15 CSA MARKETING, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 3056618828
Plan sponsor’s address 1566 NW 108 AVE, MIAMI, FL, 331722052

Plan administrator’s name and address

Administrator’s EIN 650534282
Plan administrator’s name CSA MARKETING, INC.
Plan administrator’s address 1566 NW 108 AVE, MIAMI, FL, 331722052
Administrator’s telephone number 3056618828

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MARIETTA FUSTE
Valid signature Filed with authorized/valid electronic signature
CSA MARKETING, INC. 401K SAVINGS PLAN 2009 650534282 2010-09-24 CSA MARKETING, INC. 8
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 3056618828
Plan sponsor’s address 1566 NW 108 AVE, MIAMI, FL, 331722052

Plan administrator’s name and address

Administrator’s EIN 650534282
Plan administrator’s name CSA MARKETING, INC.
Plan administrator’s address 1566 NW 108 AVE, MIAMI, FL, 331722052
Administrator’s telephone number 3056618828

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing MARIETTA FUSTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FUSTE, LUIS ESQ. Agent 1566 NW 108 AVENUE, MIAMI, FL 33172

Director

Name Role Address
MESTRIL, FERNANDO Director 1566 NW 108 AVENUE, MIAMI, FL 33172
MESTRIL, MARTHA Director 1566 NW 108 AVENUE, MIAMI, FL 33172

Chief Executive Officer

Name Role Address
FUSTE, NANNETTE Chief Executive Officer 1566 NW 108 AVENUE, MIAMI, FL 33172

Vice President

Name Role Address
FUSTE, MARIETTA Vice President 1566 NW 108 AVENUE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-27 FUSTE, LUIS ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 1566 NW 108 AVENUE, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-24 1566 NW 108 AVE, MIAMI, FL 33172 No data
CANCEL ADM DISS/REV 2003-12-24 No data No data
CHANGE OF MAILING ADDRESS 2003-12-24 1566 NW 108 AVE, MIAMI, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-01
REINSTATEMENT 2003-12-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State