Entity Name: | CSR ENTERPRISES, INC. OF MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CSR ENTERPRISES, INC. OF MIAMI 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: | 17 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2000 (25 years ago) |
Document Number: | V30151 |
FEI/EIN Number |
650324446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5630 LAGOON DRIVE, FT. LAUDERDALE, FL, 33312 |
Mail Address: | 5630 LAGOON DRIVE, FT. LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDMOND JAMES I | President | 5630 LAGOON DRIVE, FT LAUDERDALE, FL, 33312 |
REDMOND JAMES I | Director | 5630 LAGOON DRIVE, FT LAUDERDALE, FL, 33312 |
REDMOND JAMES I | Agent | 5630 LAGOON DR, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2002-05-20 | 5630 LAGOON DR, FT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-16 | 5630 LAGOON DRIVE, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2001-08-16 | 5630 LAGOON DRIVE, FT. LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2000-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State