Search icon

CGTD ENTERPRISES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CGTD ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P18000019571
FEI/EIN Number NOT APPLICABLE
Address: 1799 NW 28th street, Unit 420081, MIAMI, FL, 33142, US
Mail Address: 1799 NW 28th street, Unit-420081, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GRIFFITHS CYNTHIA President 1799 NW 28th street, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071419 BEHAVIOR TEACHER LLC ACTIVE 2023-06-12 2028-12-31 - 11041 NW 44TH STREET, CORAL SPRING, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1799 NW 28th street, Unit 420081, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-06-30 1799 NW 28th street, Unit 420081, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000050955 ACTIVE 2022-009083-CA-01 MIAMI-DADE CIRCUIT COURT 2022-11-17 2028-02-02 $110,563.40 EXECUTIVE FINANCIAL ENTERPRISES, INC., 1465 TAMARIND AVE., #680, LOS ANGELES, CA 90028

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
302102.00
Total Face Value Of Loan:
302102.00
Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$302,102
Date Approved:
2021-02-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $302,100
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State