Entity Name: | CDD GLOBAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDD GLOBAL 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. |
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 Apr 2006 (19 years ago) |
Date of dissolution: | 15 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | L06000042606 |
FEI/EIN Number |
204753712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10485 NW 37th Terrace, Miami, FL, 33178, US |
Mail Address: | 10485 NW 37th Terrace, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Patricia A | Auth | 10485 NW 37th Terrace, Miami, FL, 33178 |
Azan Reinaldo | Agent | 1005 SW 87th Ave, MIAMI, FL, 33174 |
HOSPITALIZATION CLINICO CA | Managing Member | 10485 NW 37th Terrace, Miami, FL, 33178 |
MEDICAL DEPOT SA | Manager | 10485 NW 37th Terrace, Miami, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | Azan , Reinaldo | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 1005 SW 87th Ave, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 10485 NW 37th Terrace, Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 10485 NW 37th Terrace, Miami, FL 33178 | - |
LC AMENDMENT | 2007-04-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State