Search icon

CADD OF FLORIDA CORP

Company Details

Entity Name: CADD OF FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: N16000006475
FEI/EIN Number 81-3084317
Address: 215 NW 79 ST, LOTT B 244, MIAMI, FL, 33150, US
Mail Address: 1097 E 42ND STREET, 1FL, BROOKLYN,, NY, 11210, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAEL PELEGRINI Agent 315 NW 110 ST, MIAMI, FL, 33150

Director

Name Role Address
DESIR FRESKA Director 315 NW 110 ST, MIAMI, FL, 33150
SAEL ERNEST Director 315 NW 110 ST, MIAMI, FL, 33150
DESIR WILTA Director 215 NW 79 ST, MIAMI, FL, 33150

President

Name Role Address
DESIR WILTA President 215 NW 79 ST, MIAMI, FL, 33150

Vice President

Name Role Address
SAEL OSMAIN Vice President 215 NW 79 ST, MIAMI, FL, 33150

Treasurer

Name Role Address
ALPHONSE SONIA Treasurer 315 NW 110 ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-16 SAEL, PELEGRINI No data
AMENDMENT AND NAME CHANGE 2016-11-14 CADD OF FLORIDA CORP No data

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-27
Amendment and Name Change 2016-11-14
Domestic Non-Profit 2016-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State