Search icon

CDS TAX SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: CDS TAX SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDS TAX SOLUTIONS 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: 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: 10 May 2017 (8 years ago)
Document Number: P17000042243
FEI/EIN Number 82-1538890

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

Address: 1700 NW 97 AVE, 227594, Doral, FL, 33172, US
Mail Address: PO BOX 227594, MIAMI, FL, 33222, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cadenas Nereida Director PO BOX 227594, MIAMI, FL, 33222
Chavero Rafael Agent 1700 NW 97 AVE, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1700 NW 97 AVE, 227594, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1700 NW 97 AVE, 227594, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-29 1700 NW 97 AVE, 227594, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Chavero, Rafael -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7765208703 2021-04-06 0455 PPP 10716 NW 76th Ln N/A, Medley, FL, 33178-2209
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6776
Loan Approval Amount (current) 6776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-2209
Project Congressional District FL-26
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6804.96
Forgiveness Paid Date 2021-09-17
9720848909 2021-05-12 0455 PPS 10716 NW 76th Ln N/A, Medley, FL, 33178-2209
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6776
Loan Approval Amount (current) 6776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-2209
Project Congressional District FL-26
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6797.53
Forgiveness Paid Date 2021-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State