Search icon

CFC CONSULTING & TRADING, INC.

Company Details

Entity Name: CFC CONSULTING & TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000075960
FEI/EIN Number 651138226
Address: 1305 SW 21ST STREET, (OPTIONAL), MIAMI, FL, 33145, UN
Mail Address: 1305 SW 21ST STREET, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHADE, JR. SERGIO A Agent 1305 SW 21ST STREET, MIAMI, FL, 33145

President

Name Role Address
CHADE SERGIO A President 1305 SW 21ST STREET, MIAMI, FL, 33145

Secretary

Name Role Address
CHADE SERGIO A Secretary 1305 SW 21ST STREET, MIAMI, FL, 33145

Treasurer

Name Role Address
CHADE SERGIO A Treasurer 1305 SW 21ST STREET, MIAMI, FL, 33145

Director

Name Role Address
CHADE SERGIO A Director 1305 SW 21ST STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 1305 SW 21ST STREET, (OPTIONAL), MIAMI, FL 33145 UN No data
CHANGE OF MAILING ADDRESS 2012-01-17 1305 SW 21ST STREET, (OPTIONAL), MIAMI, FL 33145 UN No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 1305 SW 21ST STREET, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 CHADE, JR., SERGIO A No data

Court Cases

Title Case Number Docket Date Status
FANNY AND LORENZO VEGA, VS SERGIO CHADE, et al., 3D2014-2812 2014-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-33918

Parties

Name LORENZO VEGA
Role Appellant
Status Active
Representations KEITH CHASIN
Name FANNY VEGA
Role Appellant
Status Active
Name SERGIO CHADE
Role Appellee
Status Active
Name CFC CONSULTING & TRADING, INC.
Role Appellee
Status Active
Representations Jonthan G. Liss
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-18
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of appeal
On Behalf Of LORENZO VEGA
Docket Date 2015-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including seventy (70) days after receipt of the record on appeal.
Docket Date 2015-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORENZO VEGA
Docket Date 2014-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ directions to the clerk
Docket Date 2014-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 12, 2014.
Docket Date 2014-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2014-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFED.
On Behalf Of LORENZO VEGA
Docket Date 2014-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State