Search icon

CVD HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: CVD HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CVD HEALTH, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000084124
FEI/EIN Number 203365788

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

Address: 6030 NW 99 AVE, STE 414, DORAL, FL, 33178
Mail Address: 6030 NW 99 AVE, STE 414, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZO JOSE L Manager 6030 NW 99 AVE #414, DORAL, FL, 33178
ROMERO JOSE C Manager 6030 NW 99 AVE #414, DORAL, FL, 33178
ROMERO JOSE C Agent 6030 NW 99 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170286 CVD STORE EXPIRED 2009-10-29 2014-12-31 - 6030 NW 99 AVE STE 414, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 6030 NW 99 AVE, STE 414, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 6030 NW 99 AVE, STE 414, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2009-06-26 - -
CHANGE OF MAILING ADDRESS 2009-06-26 6030 NW 99 AVE, STE 414, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-06-26 ROMERO, JOSE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-06-26
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-09-06
Florida Limited Liability 2005-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State