Detail by Entity Name

Florida Limited Liability Company

CIL OF MIAMI, LLC

Filing Information
L03000032728 65-0379532 08/29/2003 09/01/2003 FL ACTIVE REINSTATEMENT 11/18/2019
Principal Address
4770 BISCAYNE BOULEVARD
150
MIAMI, FL 33137

Changed: 05/23/2016
Mailing Address
4770 BISCAYNE BOULEVARD
150
MIAMI, FL 33137

Changed: 05/23/2016
Registered Agent Name & Address Skinner, Chierno Winston
7495 SW 93 Ave
MIAMI, FL 33173

Name Changed: 04/17/2023

Address Changed: 04/17/2023
Authorized Person(s) Detail Name & Address

Title Manager

Jenkins, Zeb
1000 South Freemont Ave
Building B1, Ste B10100
Alhambra, CA 91803

Title Manager

Skinner, Chierno
780 NW 42 Ave
Miami, FL 33126

Title Manager

Gratzke, Barbara
2660 SE 7 Place
Homestead, FL 33033

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/17/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
07/29/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
11/18/2019 -- REINSTATEMENT View image in PDF format
04/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
12/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
08/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
11/09/2015 -- LC Amendment View image in PDF format
10/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
09/17/2004 -- Reg. Agent Change View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
08/29/2003 -- Florida Limited Liability View image in PDF format