Search icon

CW & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CW & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CW & COMPANY, INC. 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: 24 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000036850
FEI/EIN Number 36-4784956

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

Address: 1205 NE 163rd St, North Miami Beach, FL, 33162, US
Mail Address: 1205 NE 163rd St, #1012, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon David President 1205 NE 163rd St, North Miami Beach, FL, 33162
Solomon David Treasurer 1205 NE 163rd St, North Miami Beach, FL, 33162
Solomon David Director 1205 NE 163rd St, North Miami Beach, FL, 33162
Solomon David Agent 1205 NE 163rd St, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146984 CAMILLE ACTIVE 2021-11-02 2026-12-31 - 1205 SW 163RD ST, 1012, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-29 1205 NE 163rd St, #1012, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Solomon, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1205 NE 163rd St, #1012, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 1205 NE 163rd St, #1012, North Miami Beach, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008209 ACTIVE 1000000975842 DADE 2023-12-28 2034-01-03 $ 1,883.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000482038 TERMINATED 1000000901517 DADE 2021-09-16 2041-09-22 $ 4,123.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State