Search icon

C-TECH USA CORP. - Florida Company Profile

Company Details

Entity Name: C-TECH USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-TECH USA CORP. 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000106353
FEI/EIN Number 201307021

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

Address: 910 NW 128 COURT, MIAMI, FL, 33182
Mail Address: 910 NW 128 COURT, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ PINEYRO CARLOS A Director CEIBAL 1735 APT. 203, MONTEVIDEO, URUGUAY
ALVEZ DO SANTOS OLGA M Director CEIBAL 1735 APT. 203, MONTEVIDEO, URUGUAY
BELOQUI HIRIART HUGO E Director CEIBAL 1735 APT. 203, MONTEVIDEO, URUGUAY
MITTELBERG RICKEY I Agent 8370 W. FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-01-07 910 NW 128 COURT, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2011-01-07 MITTELBERG, RICKEY I -
CANCEL ADM DISS/REV 2009-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 8370 W. FLAGLER STREET, STE 125, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
CORAPREIWP 2009-06-17
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State