Search icon

CTC AMERICA CORP. - Florida Company Profile

Company Details

Entity Name: CTC AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTC AMERICA CORP. 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: 12 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2024 (5 months ago)
Document Number: P07000068763
FEI/EIN Number 260341542

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

Address: 11142 SW 154TH CT, MIAMI, FL, 33196, US
Mail Address: 11142 SW 154TH CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZAROTTA THOMAS Director 11142 SW 154TH CT, MIAMI, FL, 33196
DIOGO JOSE L Director 11142 SW 154TH CT, MIAMI, FL, 33196
DIOGO JOSE L President 11142 SW 154TH CT, MIAMI, FL, 33196
LANZAROTTA THOMAS Chairman 11142 SW 154TH CT, MIAMI, FL, 33196
LANZAROTTA THOMAS Vice President 11142 SW 154TH CT, MIAMI, FL, 33196
LANZAROTTA THOMAS President 11142 SW 154TH CT, MIAMI, FL, 33196
LANZAROTTA THOMAS Secretary 11142 SW 154TH CT, MIAMI, FL, 33196
DIOGO JOSE Treasurer 11142 SW 154TH CT, MIAMI, FL, 33196
JOS DIOGO L Agent 13331 SW 135TH AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050107 SAVETIME BOOKKEEPING EXPIRED 2018-04-20 2023-12-31 - 11142 SW 154TH CT, MIAMI, FL, 33196
G13000097488 FITWELL TRAVEL EXPIRED 2013-10-02 2018-12-31 - 11142 SW 154TH CT, MIAMI, FL, 33196
G13000062320 SUPPLEMENTS ON SPECIAL EXPIRED 2013-06-20 2018-12-31 - 13331 SW 135TH AVE, MIAMI, FL, 33186
G13000004047 SUPPLEMENTSONSPECIAL.COM EXPIRED 2013-01-11 2018-12-31 - 11142 SW 154TH CT, MIAMI, FL, 33196
G12000095820 WWW.SUPPLEMENTSONSALE.COM EXPIRED 2012-10-01 2017-12-31 - 11142 SW 154TH CT, MIAMI, FL, 33196
G12000032950 CACHA CAIPIRINHA EXPIRED 2012-04-05 2017-12-31 - 11142 SW 154TH CT, MIAMI, FL, 33196
G11000046840 BRIGHT TRUCKING INC. EXPIRED 2011-05-16 2016-12-31 - 11142 SW 154TH CT., MIAMI, FL, 33196
G09000128640 CTC TRADING GROUP EXPIRED 2009-06-29 2014-12-31 - 11142 SW 154TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 JOS, DIOGO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 13331 SW 135TH AVE, MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 2024-12-07
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State