Search icon

CLTS, INC.

Company Details

Entity Name: CLTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1999 (26 years ago)
Document Number: P99000004459
FEI/EIN Number 650889490
Address: 20206 NE 34 COURT, AVENTURA, FL, 33180
Mail Address: 20206 NE 34 COURT, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN ALLAN E Agent 21490 W Dixie Hway, Miami, FL, 33180

President

Name Role Address
CONEA GABRIELLE L President 20206 NE 34 CT., AVENTURA, FL, 33180

Director

Name Role Address
CONEA GABRIELLE L Director 20206 NE 34 CT., AVENTURA, FL, 33180

Secretary

Name Role Address
CONEA GABRIELLE Secretary 20206 NE 34 CT., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047713 "CLS" ACTIVE 2011-05-19 2026-12-31 No data 20206 NE 34 CT, MIAMI, FL, 33180
G11000047714 "CORPORATE LEISURE SPECIALISTS" ACTIVE 2011-05-19 2026-12-31 No data 20206 NE 34 CT, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 21490 W Dixie Hway, Miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-04-29 20206 NE 34 COURT, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 20206 NE 34 COURT, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2003-02-04 STEIN, ALLAN ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State