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 |
Name | Role |
---|---|
STANFORD ENTITY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
MENOCAL, KARLA | Vice President | 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182 |
Name | Role | Address |
---|---|---|
MENOCAL, KARLA | Secretary | 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182 |
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 |
Name | Role | Address |
---|---|---|
CORDON, RODRIGO | President | 2200 NW 129 Avenue, Suite 108 MIAMI, FL 33182 |
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 |
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