Search icon

CTC FUSION LLC - Florida Company Profile

Company Details

Entity Name: CTC FUSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTC FUSION 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 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000183619
FEI/EIN Number 00-0000000

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

Address: 300 S BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 300 S BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILBRINK JOHN Authorized Member 300 S BISCAYNE BLVD, MIAMI, FL, 33131
COADA CRISTIAN T Officer 300 S BISCAYNE BLVD, MIAMI, FL, 33131
NILBRINK JOHN Manager 300 S BISCAYNE BLVD, MIAMI, FL, 33131
COADA CRISTIAN Owner 300 S BISCAYNE BLVD, MIAMI, FL, 33131
COADA CRISTIAN Agent 300 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 300 S BISCAYNE BLVD, 3702, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 300 S BISCAYNE BLVD, 3702, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-05-09 300 S BISCAYNE BLVD, 3702, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-05-09 COADA, CRISTIAN -
LC AMENDMENT AND NAME CHANGE 2017-10-05 CTC FUSION LLC -
LC AMENDMENT AND NAME CHANGE 2015-01-13 CTC MAXIMIZER LLC -
LC AMENDMENT 2014-12-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-05
LC Amendment and Name Change 2017-10-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State