Search icon

C & T INTERNATIONAL GROUP INC.

Company Details

Entity Name: C & T INTERNATIONAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2007 (17 years ago)
Document Number: P06000029357
FEI/EIN Number 204399126
Address: 7215 W 20th Ave, Hialeah, FL, 33014, US
Mail Address: 7215 W 20th Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000KZTXNTJAQG250 P06000029357 US-FL GENERAL ACTIVE 2006-02-28

Addresses

Legal C/O CHENG, WAI, 7215 W 20th Ave, Hialeah, US-FL, US, 33014
Headquarters C/O CHENG, WAI, 7215 W 20th Ave, Hialeah, US-FL, US, 33014

Registration details

Registration Date 2018-07-09
Last Update 2024-01-26
Status LAPSED
Next Renewal 2024-01-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000029357

Agent

Name Role Address
CHENG WAI Agent 7215 W 20th Ave, Hialeah, FL, 33014

President

Name Role Address
CHAN QING President 21800 SW 97 COURT, MIAMI, FL, 33190

Vice President

Name Role Address
CHEUNG KEVIN Vice President 2829 VENETIAN DRIVE, KEY WEST, FL, 33040

Secretary

Name Role Address
CHENG WAI Secretary 7215 W 20th Ave, Hialeah, FL, 33014
TANG HUI T Secretary 7215 W 20th Ave, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037270 STONE INTERNATIONAL EXPIRED 2018-03-20 2023-12-31 No data 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 7215 W 20th Ave, Hialeah, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 7215 W 20th Ave, Hialeah, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 7215 W 20th Ave, Hialeah, FL 33014 No data
AMENDMENT 2007-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State