Search icon

CUTLER RIDGE HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: CUTLER RIDGE HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTLER RIDGE HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2005 (20 years ago)
Document Number: P98000069237
FEI/EIN Number 650857055

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

Address: 9540 S.W. 165 Ter, MIAMI, FL, 33157, US
Mail Address: 9540S.W.165 Ter, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YADKOURI ABDOLSAMAD President 9540 S.W.165 Ter, MIAMI, FL, 33157
YADKORI ESMAT Vice President 9540S.W.165 Ter, MIAMI, FL, 33157
MOLINA JULIO Agent 8260 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 9540 S.W. 165 Ter, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-03-13 9540 S.W. 165 Ter, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 MOLINA, JULIO -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 8260 W FLAGLER ST, STE 2-C, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State