Entity Name: | CDS CONCEPTS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDS CONCEPTS 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. |
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: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000043228 |
FEI/EIN Number |
272696188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NE 2ND AVE, MIAMI, FL, 33138, US |
Address: | 8200 NE 2ND AVE, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCOUNTING & BUSINESS SERVICES, INC. | Agent | - |
BUENO JOSE LUIS | Manager | 8200 NE 2ND AVE, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Accounting & Business Services, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 8200 NE 2ND AVE, UNIT 11, Miami, FL 33138 | - |
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: 02 Apr 2025
Sources: Florida Department of State