Search icon

C D A INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: C D A INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C D A INVESTMENT 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: 15 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000084707
FEI/EIN Number 392077472

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

Address: 150 SE 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R & P ACCOUNTING & TAXES, INC. Agent -
ARDILA LOPEZ CAMILA A President 150 SE 2ND AVENUE, MIAMI, FL, 33131
ARDILA LOPEZ DANIELA S Vice President 150 SE 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 150 SE 2ND AVENUE, SUITE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-23 150 SE 2ND AVENUE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 150 SE 2ND AVENUE, SUITE 404, MIAMI, FL 33131 -
AMENDMENT 2015-07-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
Amendment 2015-07-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State