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 |
Name | Role | Address |
---|---|---|
CIANCI DIAZ FRANCESCO | President | 189 nw 25th, MIAMI, FL, 33127 |
CIANCI FRANCESCO C | Agent | 189 nw 25th st, MIAMI, FL, 33127 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State