Search icon

CCCC US INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: CCCC US INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCCC US 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: 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: 04 Aug 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: P14000065066
FEI/EIN Number 47-1511526

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

Address: 1931 NW 150th Ave, Pembroke Pines, FL, 33028, US
Mail Address: 1931 NW 150th Ave, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
LI MEI Director 1931 NW 150th Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 1931 NW 150th Ave, Suite 129, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2022-06-23 1931 NW 150th Ave, Suite 129, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2022-06-14 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-23
Reg. Agent Change 2022-06-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State