Search icon

CDC TRADING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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