Search icon

CARDINAL COMMERCIAL DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: CARDINAL COMMERCIAL DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL COMMERCIAL DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2005 (20 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L05000010600
FEI/EIN Number 550890323

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

Address: 901 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 901 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ALBERTO J Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
COSTA JOSE AIII Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Torres Jose M Agent 901 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-28 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Torres, Jose M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State