Entity Name: | CDC TRADING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDC TRADING CORP 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: | 16 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000045533 |
FEI/EIN Number |
45-5382246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2061 NW 112TH AVE, MIAMI, FL, 33172, US |
Mail Address: | 2061 NW 112TH AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXPRESS FINANCIAL SERVICES, INC. | Agent | - |
DELGADO HERMES | President | 2061 NW 112TH AVE, MIAMI, FL, 33172 |
DELGADO OSCAR | Vice President | 2061 NW 112TH AVE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049744 | REPRESENTACIONES C&D C.A. | EXPIRED | 2012-05-30 | 2017-12-31 | - | 6800 NW 84 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-05 | 2061 NW 112TH AVE, SUITE 144, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2014-05-05 | 2061 NW 112TH AVE, SUITE 144, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-05 | 2061 NW 112TH AVE, SUITE 144, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | EXPRESS FINANCIAL SERVICES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001455881 | TERMINATED | 1000000526013 | MIAMI-DADE | 2013-09-09 | 2033-10-03 | $ 4,995.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-03-15 |
Domestic Profit | 2012-05-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State