Search icon

CGTD ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: CGTD ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CGTD ENTERPRISES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000019571
FEI/EIN Number N/A

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

Address: 1799 NW 28th street, Unit 420081, MIAMI, FL 33142
Mail Address: 1799 NW 28th street, Unit-420081, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS, CYNTHIA President 1799 NW 28th street, Unit-420081 MIAMI, FL 33142
JOLLY ESQUIRE, PLLC Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074268506 2021-02-22 0455 PPP 1860 NW 21st Ter, Miami, FL, 33142-7440
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302102
Loan Approval Amount (current) 302102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7440
Project Congressional District FL-26
Number of Employees 41
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State