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. |
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 |
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 |
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 | - | - |
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