Search icon

CTE, INC. - Florida Company Profile

Company Details

Entity Name: CTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTE, 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: 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: 17 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: P08000101807
FEI/EIN Number 800312716

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

Address: 4032 SW 153rd Ct, Miami, FL, 33185, US
Mail Address: P O BOX 941416, MIAMI, FL, 33194, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS Victor M President 4032 SW 153 CT, MIAMI, FL, 33185
CONTRERAS Victor M Vice President 4032 SW 153 CT, MIAMI, FL, 33185
CONTRERAS Victor M Agent 962 W 81TH PL, HIALEAH, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-24 CONTRERAS, Victor M -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 4032 SW 153rd Ct, Miami, FL 33185 -
AMENDMENT 2009-11-30 - -
CHANGE OF MAILING ADDRESS 2009-11-30 4032 SW 153rd Ct, Miami, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State