Search icon

C.T.I. INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C.T.I. INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.T.I. INTERNATIONAL GROUP, 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: 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000147840
FEI/EIN Number 205949682

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

Mail Address: 1173 NW 159TH DRIVE, MIAMI, FL, 33169, US
Address: 1130 NW 159TH DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JOHN President 1173 NW 159TH DR, MIAMI, FL, 33169
NORONA JOSE M Vice President 1173 NW 159TH DR, MIAMI, FL, 33169
ERDMANN ERNESTO Secretary 1173 NW 159TH DR, MIAMI, FL, 33169
GARCIA VICTOR A Vice President 1173 NW 159TH DR, MIAMI, FL, 33169
ALEXANDER JOHN Agent 1173 NW 159TH DR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1173 NW 159TH DR, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 1130 NW 159TH DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-10-05 1130 NW 159TH DRIVE, MIAMI, FL 33169 -
AMENDMENT 2012-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000267590 LAPSED 13-39667 CA 13 11TH JUDICIAL CIR. MIAMI DADE 2014-03-05 2019-03-06 $33,130.78 AM INTERNATIONAL GMBH, C/O ROY L. WEINFELD, P.A., 9130 S. DADELAND BLVD., SUITE 1209, MIAMI, FL 33156
J13001247007 TERMINATED 13-19120 CA (09) CIRCUIT, MIAMI-DADE COUNTY, FL 2013-07-24 2018-08-09 $16,924.69 VORNADO AIR, LLC, 415 E. 13TH STREET, ANDOVER, KS 67002

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-21
Amendment 2012-12-28
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State