Search icon

CDT GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: CDT GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDT GROUP CORPORATION 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: 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000070016
FEI/EIN Number 650444249

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

Address: 124 SOUTH EAST 1ST STREET, MIAMI, FL, 33131
Mail Address: 124 SOUTH EAST 1ST STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURA ANTONIO Director 25 S.E. 2ND AVE #1235, MIAMI, FL, 33131
SANTOS MAURO C Agent 25 S.E. 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-21 25 S.E. 2ND AVENUE, STE. 1235, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-21 124 SOUTH EAST 1ST STREET, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-09-21 124 SOUTH EAST 1ST STREET, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1999-09-21 SANTOS, MAURO CESQ -
REINSTATEMENT 1999-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1999-09-21
ANNUAL REPORT 1996-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State