Search icon

CDM TRADING INTERNATIONAL, CORP - Florida Company Profile

Company Details

Entity Name: CDM TRADING INTERNATIONAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDM TRADING INTERNATIONAL, 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (4 months ago)
Document Number: P13000096931
FEI/EIN Number 46-4237634

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

Address: 6630 NW 114th Ave Apt 1531, Doral, FL, 33178, US
Mail Address: 6630 NW 114th Ave Apt 1531, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomes Jose Director 6630 NW 114th Ave Apt 1531, Doral, FL, 33178
Gomes Jose Agent 6630 NW 114th Ave Apt 1531, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-25 6630 NW 114th Ave Apt 1531, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 6630 NW 114th Ave Apt 1531, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Gomes, Jose -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 6630 NW 114th Ave Apt 1531, Doral, FL 33178 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000617039 ACTIVE 1000000908534 DADE 2021-11-24 2041-12-01 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State