Search icon

CADIZ INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: CADIZ INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADIZ INTERNATIONAL 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000028973
FEI/EIN Number 650823296

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

Address: 5401 N.W. 79TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 5401 N.W. 79TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISUSI RAUL R President 5401 N.W. 79TH AVENUE, MIAMI, FL, 33166
ISUSI RAUL R Director 5401 N.W. 79TH AVENUE, MIAMI, FL, 33166
ISUSI RAUL R Agent 5401 N.W. 79TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-01 5401 N.W. 79TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-09-01 5401 N.W. 79TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1999-09-01 ISUSI, RAUL R -
AMENDMENT 1998-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-22 5401 N.W. 79TH AVENUE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000009286 LAPSED 01012950011 20035 00707 2001-10-25 2022-01-10 $ 1,687.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-10-08
Off/Dir Resignation 2002-02-22
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-09-01
Amendment 1998-07-22
Domestic Profit 1998-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State