Search icon

C D E OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: C D E OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C D E OF MIAMI, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000121926
FEI/EIN Number 261514700

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

Address: 12400 SW 134 CT, MIAMI, FL, 33186, US
Mail Address: P.O. BOX 161708, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAURI ERNESTO President 12400 SW 134 CT, MIAMI, FL, 33186
Echauri Vanessa L Secretary 12400 SW 134 CT, MIAMI, FL, 33186
Echauri Lucia Vice President 12400 SW 134 CT, MIAMI, FL, 33186
ECHAURI VERONICA L Treasurer 12400 SW 134 CT, MIAMI, FL, 33186
ECHAURI ERNESTO Agent 12400 SW 134 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112438 CANDY GEEKS EXPIRED 2014-11-06 2019-12-31 - P.O. BOX 161708, MIAMI, FL, 33116
G13000089300 MIAMI CANDIES EXPIRED 2013-09-09 2018-12-31 - P.O. BOX 161708, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 12400 SW 134 CT, Suite # 9, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 12400 SW 134 CT, Suite # 9, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-17 12400 SW 134 CT, Suite # 9, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-09-21 ECHAURI, ERNESTO -
AMENDMENT 2010-09-21 - -
AMENDMENT 2010-05-24 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
Amendment 2010-09-21
Amendment 2010-05-24
REINSTATEMENT 2010-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State