Entity Name: | CBDILLO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2021 (3 years ago) |
Document Number: | P19000039511 |
FEI/EIN Number | 84-1821071 |
Address: | 257 W RIVERBEND DR, SUNRISE, FL 33326 |
Mail Address: | 275 W RIVERBEND DR, Sunrise, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Granda , Jorge Arturo | Agent | 257 W RIVERBEND DR, SUNRISE, FL 33326 |
Name | Role | Address |
---|---|---|
Granda, Jorge Arturo | Chief Executive Officer | 2645 Executive Park Dr., 620 Weston, FL 33331 |
Name | Role | Address |
---|---|---|
Granda, Jorge Arturo | Director | 2645 Executive Park Dr., 620 Weston, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-14 | 257 W RIVERBEND DR, SUNRISE, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-14 | 257 W RIVERBEND DR, SUNRISE, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-14 | 257 W RIVERBEND DR, SUNRISE, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-14 | Granda , Jorge Arturo | No data |
REINSTATEMENT | 2021-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2019-09-16 | No data | No data |
AMENDMENT | 2019-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-11-14 |
ANNUAL REPORT | 2020-02-02 |
Amendment | 2019-09-16 |
Amendment | 2019-06-10 |
Domestic Profit | 2019-05-06 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State