Search icon

CIDERTRUST CO - Florida Company Profile

Company Details

Entity Name: CIDERTRUST CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIDERTRUST CO 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000015107
FEI/EIN Number 204254663

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

Address: 1065 SW 8th St, MIAMI, FL, 33130, US
Mail Address: 1065 SW 8th St # 2155, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESNO ALFREDO GRAN 9755 NW 52ND ST # 507, MIAMI, FL, 33178
FRESNO ELIZABETH GRAN 10363 SW 22ND ST, MIAMI, FL, 33165
CIDERLAND INC Trustee 1065 SW 8TH ST, MIAMI, FL, 33130
FRESNO JR ALFREDO CO 500 BRICKELL AVE, MIAMI, FL, 33131
FRESNO JR ALFREDO Treasurer 500 BRICKELL AVE, MIAMI, FL, 33131
FRESNO LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-13 1065 SW 8th St, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 1065 SW 8th St, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-03 113 SE 1ST AVE, STE 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-09-03 FRESNO LLC -
AMENDMENT AND NAME CHANGE 2023-07-11 CIDERTRUST CO -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-03
Amendment and Name Change 2023-07-11
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-10-12
Reg. Agent Change 2022-10-11
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State