Search icon

CNT CORP.

Company Details

Entity Name: CNT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2021 (3 years ago)
Document Number: P21000089365
FEI/EIN Number 37-2018091
Address: 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009
Mail Address: 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FL INTERNATIONAL TAX ADVISORS, INC. Agent

President

Name Role Address
LAGOS RODRIGUEZ, PATRICIA NIEVES President 1010 S Federal Hwy, Suite 1400 Office 1424 Hallandale Beach, FL 33009

Director

Name Role Address
LAGOS RODRIGUEZ, PATRICIA NIEVES Director 1010 S Federal Hwy, Suite 1400 Office 1424 Hallandale Beach, FL 33009
BUNEDER LAGOS, CAROLINA PAZ Director 1010 S Federal Hwy, Suite 1400 Office 1424 Hallandale Beach, FL 33009
BUNEDER LAGOS, NICOLE ANDREA Director 1010 S Federal Hwy, Suite 1400 Office 1424 Hallandale Beach, FL 33009

Treasurer

Name Role Address
BUNEDER LAGOS, NICOLE ANDREA Treasurer 1010 S Federal Hwy, Suite 1400 Office 1424 Hallandale Beach, FL 33009

Secretary

Name Role Address
BUNEDER LAGOS, CAROLINA PAZ Secretary 1010 S Federal Hwy, Suite 1400 Office 1424 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 FL INTERNATIONAL TAX ADVISORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-27
Domestic Profit 2021-10-13

Date of last update: 12 Feb 2025

Sources: Florida Department of State