Search icon

CAMBRIDGE SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE SOLUTIONS, CORP. 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: 16 Apr 1997 (28 years ago)
Date of dissolution: 03 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P97000034597
FEI/EIN Number 650755354

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

Address: 18621 SW 39 ST, Miramar, FL, 33029, US
Mail Address: 18621 SW 39 ST, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORANI KYAN Chief Executive Officer 18621 SW 39 ST, Miramar, FL, 33029
POORANI KYAN President 18621 SW 39 ST, Miramar, FL, 33029
POORAMI KYAN Agent 18621 SW 39 ST, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 18621 SW 39 ST, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-03-18 18621 SW 39 ST, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 18621 SW 39 ST, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2004-04-02 POORAMI, KYAN -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State