Search icon

CADICORP MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CADICORP MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADICORP MANAGEMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000036153
FEI/EIN Number 650997633

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

Address: 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL, 33156
Mail Address: 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASOS JOSE C President 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL, 33156
PASOS JOSE C Secretary 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL, 33156
PASOS JOSE C Treasurer 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL, 33156
PASOS JOSE C Director 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL, 33156
PASOS JOSE C Agent 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-04-27 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7700 NORTH KENDALL DRIVE, SUITE 501, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000679559 ACTIVE 1000000724037 MIAMI-DADE 2016-10-11 2026-10-21 $ 531.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State