Search icon

CYN GROUP CORP. - Florida Company Profile

Company Details

Entity Name: CYN GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYN 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: 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000052423
FEI/EIN Number 38-3909926

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

Address: 10821 london street, cooper city, FL, 33026, US
Mail Address: 10821 london street, cooper city, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS OSCAR JR. President 10821 london street, cooper city, FL, 33026
campos clelia Vice President 10821 london street, cooper city, FL, 33026
CAMPOS OSCAR JR. Agent 10821 london street, cooper city, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10821 london street, cooper city, FL 33026 -
CHANGE OF MAILING ADDRESS 2017-04-28 10821 london street, cooper city, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 10821 london street, cooper city, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State