Entity Name: | CDS CONCEPTS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000043228 |
FEI/EIN Number | 27-2696188 |
Mail Address: | 8200 NE 2ND AVE, UNIT 11, MIAMI, FL 33138 |
Address: | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACCOUNTING & BUSINESS SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BUENO, JOSE LUIS | Manager | 8200 NE 2ND AVE, UNIT 11 Miami, FL 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Accounting & Business Services, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000756290 | ACTIVE | 1000000727400 | MIAMI-DADE | 2016-11-18 | 2026-11-23 | $ 732.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State