Search icon

CDL TRADING, INC - Florida Company Profile

Company Details

Entity Name: CDL TRADING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDL TRADING, 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: 17 May 2007 (18 years ago)
Date of dissolution: 17 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: P07000059506
FEI/EIN Number 260196770

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

Address: 9588 SW 6TH LANE, MIAMI, FL, 33174
Mail Address: 9588 SW 6TH LANE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS DIANGO M. President 10300 SW 35 STREET, MIAMI, FL, 33165
GONZALEZ LEONEL Director 9588 SW 6TH LANE, MIAMI, FL, 33174
GONZALEZ LEONEL Vice President 9588 SW 6TH LANE, MIAMI, FL, 33174
GONZALEZ LEONEL Treasurer 9588 SW 6TH LANE, MIAMI, FL, 33174
BARRIOS DIANGO M. Agent 10300 SW 35 STREET, MIAMI, FL, 33165
BARRIOS DIANGO M. Director 10300 SW 35 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 10300 SW 35 STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877059 LAPSED 1000000629772 LEON 2014-05-22 2024-08-01 $ 370.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000877042 LAPSED 1000000629767 MIAMI-DADE 2014-05-19 2024-08-01 $ 369.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001055202 TERMINATED 1000000458179 MIAMI-DADE 2013-05-30 2023-06-07 $ 893.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001017855 TERMINATED 1000000474161 MIAMI-DADE 2013-05-20 2023-05-29 $ 878.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State