Search icon

CD ENTERPRISES & OPERATIONS, CORP. - Florida Company Profile

Company Details

Entity Name: CD ENTERPRISES & OPERATIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CD ENTERPRISES & OPERATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P05000105340
FEI/EIN Number 203223646

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

Address: 11220 NW 43 Terrace, Doral, FL, 33178, US
Mail Address: 11220 NW 43 Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ EDUARDO President 5210 NW 83 CT, Doral, FL, 33166
CORTEZ DUGARTE AIXA Secretary 5210 NW 83 CT, Doral, FL, 33166
GURIAN JORGE L Agent 2665 SOUTH BAYSHORE DR., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 11220 NW 43 Terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-08-14 11220 NW 43 Terrace, Doral, FL 33178 -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2665 SOUTH BAYSHORE DR., SUITE 800, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-07 - -
REGISTERED AGENT NAME CHANGED 2007-03-07 GURIAN, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State