Search icon

C.P.S. INTERNATIONAL INC.

Company Details

Entity Name: C.P.S. INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: S40861
FEI/EIN Number 65-0270246
Address: 2200 NW 129 Avenue, Suite 108, DORAL, FL 33182
Mail Address: 2200 NW 129 Avenue, Suite 108, DORAL, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
STANFORD ENTITY MANAGEMENT LLC Agent

Vice President

Name Role Address
MENOCAL, KARLA Vice President 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182

Secretary

Name Role Address
MENOCAL, KARLA Secretary 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182

Director

Name Role Address
MENOCAL, KARLA Director 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182
REYES, LEOPOLDO Director 2200 NW 129 Avenue, Suite 108 Doral, FL 33182
CORDON, RODRIGO Director 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182

President

Name Role Address
CORDON, RODRIGO President 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 STANFORD ENTITY MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3109 Grand Ave, 321, Coconut Grove, FL 33133 No data
AMENDMENT 2019-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 2200 NW 129 Avenue, Suite 108, DORAL, FL 33182 No data
CHANGE OF MAILING ADDRESS 2016-02-10 2200 NW 129 Avenue, Suite 108, DORAL, FL 33182 No data
AMENDMENT 2009-03-27 No data No data
AMENDMENT 1997-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
Amendment 2019-05-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State