Search icon

CBT USA INC. - Florida Company Profile

Company Details

Entity Name: CBT USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBT USA 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 Jan 2008 (17 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: P08000010287
FEI/EIN Number 261828139

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

Address: 1880 S Treasure Dr, MIAMI BEACH, FL, 33141, US
Mail Address: 1880 S Treasure Dr, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCANDO ATHEIREMY President 1880 S Treasure Dr, MIAMI BEACH, FL, 33141
OCANDO ATHEIREMY Vice President 1880 S Treasure Dr, MIAMI BEACH, FL, 33141
OCANDO ATHEIREMY Agent 1880 S Treasure Dr, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1880 S Treasure Dr, #2D, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-04-30 1880 S Treasure Dr, #2D, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1880 S Treasure Dr, #2D, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2013-03-25 OCANDO, ATHEIREMY -
AMENDMENT 2012-03-21 - -
AMENDMENT 2011-08-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27
Amendment 2012-03-21
Amendment 2011-08-19
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State