Search icon

CIDECA CORPORATION - Florida Company Profile

Company Details

Entity Name: CIDECA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIDECA 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000110239
FEI/EIN Number 651019899

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

Address: 189 nw 25th st, MIAMI, FL, 33127, US
Mail Address: 189 nw 25th st, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANCI DIAZ FRANCESCO President 189 nw 25th, MIAMI, FL, 33127
CIANCI FRANCESCO C Agent 189 nw 25th st, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 189 nw 25th st, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-03-28 189 nw 25th st, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 189 nw 25th st, MIAMI, FL 33127 -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 CIANCI, FRANCESCO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000149417 ACTIVE 1000000984135 DADE 2024-03-08 2044-03-13 $ 12,305.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000102572 ACTIVE 1000000981542 DADE 2024-02-16 2044-02-21 $ 49,527.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000102622 ACTIVE 1000000981547 DADE 2024-02-16 2044-02-21 $ 4,949.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J14000143395 TERMINATED 1000000572016 MIAMI-DADE 2014-01-21 2024-01-29 $ 742.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-14
REINSTATEMENT 2012-02-21
REINSTATEMENT 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972227108 2020-04-12 0455 PPP 2347 nw 2nd ave, MIAMI, FL, 33127-4301
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4301
Project Congressional District FL-26
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State