Search icon

CEDIMMO INC. - Florida Company Profile

Company Details

Entity Name: CEDIMMO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDIMMO 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000115609
FEI/EIN Number 651159564

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

Mail Address: 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL, 33026, US
Address: 100 N. BISCAYNE BLVD. #2904, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSSEAU PIERRE President 100 N. BISCAYNE SUITE 2904, MIAMI, FL, 33132
BENICHAY BRIGITTE Vice President 6900 S. ORANGE BLOSSOM TRAIL, STE. 432, ORLANDO, FL, 32809
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-09 100 N. BISCAYNE BLVD. #2904, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2008-07-09 MOYAL, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 100 N. BISCAYNE BLVD. #2904, MIAMI, FL 33132 -
AMENDMENT 2006-04-28 - -
CANCEL ADM DISS/REV 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000428248 ACTIVE 1000000220914 DADE 2011-06-21 2031-07-13 $ 1,710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-05-02
Amendment 2006-04-28
REINSTATEMENT 2006-04-26
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-12-06

Date of last update: 03 May 2025

Sources: Florida Department of State