Search icon

CADIZ SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CADIZ SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADIZ SERVICES 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P15000063841
FEI/EIN Number 37-1831542

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

Address: 14353 SW 45 Terrace, MIAMI, FL, 33175, US
Mail Address: 14353 SW 45 TERR, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADIZ DIANA President 14353 SW 45 TERR, MIAMI, FL, 33175
Cadiz Diana M Agent 14353 SW 45 Terr, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112844 FLAGLER INSURANCE CORP EXPIRED 2016-10-17 2021-12-31 - 11373 WEST FLAGLER ST, STE 203, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 14353 SW 45 Terrace, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 14353 SW 45 Terr, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-05-01 14353 SW 45 Terrace, MIAMI, FL 33175 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 Cadiz, Diana M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-07-25 - -
AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2017-01-24
REINSTATEMENT 2016-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State