Entity Name: | CD EXPRESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CD EXPRESS 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: | 12 Sep 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P95000070027 |
FEI/EIN Number |
650611511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14028 SW 91 TERRACE, MIAMI, FL, 33186, US |
Mail Address: | 14028 SW 91 TERRACE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSCA MARIELA T | Director | 14028 SW 91 TERRACE, MIAMI, FL, 33186 |
RUSCA EDSON L | Director | 14028 SW 91 TERRACE, MIAMI, FL, 33186 |
RUSCA EDSON L | Agent | 14028 SW 91 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-07 | 14028 SW 91 TERRACE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 14028 SW 91 TERRACE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-07 | 14028 SW 91 TERRACE, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State