Entity Name: | CDL TRAINING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDL TRAINING CENTER, 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: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000072307 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 71ST STREET, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1326 71 ST, MIAMI, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHN DONALD J | Agent | 317 71 ST, MIAMI BEACH, FL, 33141 |
Fernandez Magdiel | Director | 1326 71 ST, MIAMI, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1326 71ST STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2010-11-05 | 1326 71ST STREET, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2010-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-11-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-11-05 |
ANNUAL REPORT | 2004-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State