Search icon

CIUDADMAR INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: CIUDADMAR INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIUDADMAR INVESTMENT 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 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000005084
FEI/EIN Number 020533077

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

Address: 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
Mail Address: 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE President 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Vice President 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Secretary 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Treasurer 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Director 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Agent 14024 NW 82 AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-28 14024 NW 82 AVE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-09-28 14024 NW 82 AVE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-28 14024 NW 82 AVE, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-09-09 RAMOS, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000034632 LAPSED 07 CA 359 P MONROE COUNTY CIRCUIT COURT 2011-01-13 2016-01-19 $20,808.22 STOCK BUILDING SUPPLY OF FLORIDA, LLC D/B/A K&A LUMBER, 8020 ARCO CORPORATE DRIVE, RALEIGH, NORTH CAROLINA 27617

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State