Entity Name: | CYBERDYNE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYBERDYNE INDUSTRIES, INC. 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: | 28 Jan 1999 (26 years ago) |
Document Number: | P99000008817 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3377 SW 3RD AVENUE, MIAMI, FL, 33145 |
Address: | 200 GALEN DRIVE, SUITE 111, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT SCOTT B | President | 200 GALEN DRIVE, SUITE 111, KEY BISCAYNE, FL, 33149 |
BENNETT SCOTT B | Director | 200 GALEN DRIVE, SUITE 111, KEY BISCAYNE, FL, 33149 |
Guiribitey Ricardo | Vice President | 3377 Southwest 3rd Avenue, Miami Gardens, FL, 33145 |
BENNETT SCOTT B | Agent | 3377 SW 3RD AVENUE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-30 | 200 GALEN DRIVE, SUITE 111, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 3377 SW 3RD AVENUE, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State