Entity Name: | CITITECH GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITITECH GROUP 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: |
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: | 22 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | P12000047608 |
FEI/EIN Number |
45-5337199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13816 NW 21 ST, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 13816 NW 21 ST, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ PIMIENTO PEDRO J | President | 13816 NW 21 ST, PEMBROKE PINES, FL, 33028 |
DOMINGUEZ ADRIANA | Vice President | 13816 NW 21 ST, PEMBROKE PINES, FL, 33028 |
VITERI DUARTE OMAR A | Chief Executive Officer | 13816 NW 21 ST, PEMBROKE PINES, FL, 33028 |
RSV TAX & ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 13816 NW 21 ST, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 13816 NW 21 ST, PEMBROKE PINES, FL 33028 | - |
AMENDMENT | 2015-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
Amendment | 2015-10-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State