Search icon

CD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2004 (21 years ago)
Document Number: L04000004646
FEI/EIN Number 200748026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7480 SW 40th ST, MIAMI, FL, 33155, US
Mail Address: 7480 SW 40th ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYON MAURICE Manager 7480 SW 40th ST, MIAMI, FL, 33155
CAYON MAURICE Agent 7480 SW 40th ST, MIAMI, FL, 33155

Form 5500 Series

Employer Identification Number (EIN):
200748026
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 7480 SW 40th ST, 700, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-03-09 7480 SW 40th ST, 700, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 7480 SW 40th ST, 700, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2004-01-27 CD GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78537
Current Approval Amount:
78537
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
79182.75

Date of last update: 02 May 2025

Sources: Florida Department of State