Search icon

CDC GROUP & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CDC GROUP & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDC GROUP & ASSOCIATES, 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: 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: 21 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2017 (8 years ago)
Document Number: P06000121694
FEI/EIN Number 141978516

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

Address: 11225 S.W. 133 TERRACE, MIAMI, FL, 33176, US
Mail Address: 11225 S.W. 133 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA ERICK A President 11225 S.W. 133 TERRACE, MIAMI, FL, 33176
VALDERRAMA ERICK A Agent 11225 S.W. 133 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-25 VALDERRAMA, ERICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 11225 S.W. 133 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 11225 S.W. 133 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-01-18 11225 S.W. 133 TERRACE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-02-25
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42100.00
Total Face Value Of Loan:
42100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42100
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42623.91
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30870
Current Approval Amount:
30870
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31050.93

Date of last update: 02 May 2025

Sources: Florida Department of State