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 |
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 |
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. | - |
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