Entity Name: | CDM MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDM 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 Jul 2011 (14 years ago) |
Date of dissolution: | 29 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2021 (4 years ago) |
Document Number: | P11000062121 |
FEI/EIN Number |
300693111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9810 NW 43 Terrace, Doral, FL, 33178, US |
Mail Address: | 9810 NW 43 Terrace, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENG XIN | President | 9810 NW 43 Terrace, Doral, FL, 33178 |
HERNANDEZ SAIDIN M | Agent | 8725 NW 18TH TER STE 409, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-26 | 9810 NW 43 Terrace, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-04-26 | 9810 NW 43 Terrace, Doral, FL 33178 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-07-19 | CDM MIAMI INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-29 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State