Search icon

CARDENT USA, INC. - Florida Company Profile

Company Details

Entity Name: CARDENT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDENT USA, 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: 19 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000049926
FEI/EIN Number 651070545

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

Address: 1568 NW 89 CT, MIAMI, FL, 33172
Mail Address: 1568 NW 89 CT, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE CARLOS President 977 NW 106TH AVE CIR, MIAMI, FL, 33172
GRANDE CARLOS Director 977 NW 106TH AVE CIR, MIAMI, FL, 33172
GRANDE CARLOS Agent 1568 NW 89TH COURT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 1568 NW 89TH COURT, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 1568 NW 89 CT, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2003-02-27 1568 NW 89 CT, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 2001-07-18 CARDENT USA, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-12-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State