Search icon

C.P.G. TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: C.P.G. TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.P.G. TRADING 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000013875
FEI/EIN Number 650888923

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

Address: 2209 SW 137 CT, MIAMI, FL, 33175, US
Mail Address: 2209 SW 137 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ RICARDO President 2209 SW 137 CT, MIAMI, FL, 33175
VALDEZ RICARDO Director 2209 SW 137 CT, MIAMI, FL, 33175
VALDEZ RICARDO Agent 2209 SW 137 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2209 SW 137 CT, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-04-30 VALDEZ, RICARDO -
CHANGE OF MAILING ADDRESS 2018-04-30 2209 SW 137 CT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2209 SW 137 CT, MIAMI, FL 33175 -
REINSTATEMENT 2017-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-21
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-03-04
ANNUAL REPORT 2011-05-02
CORAPREIWP 2010-02-22
ANNUAL REPORT 2007-02-23
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State