Search icon

CDCOM (U.S.A.) INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CDCOM (U.S.A.) INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDCOM (U.S.A.) INTERNATIONAL, 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: 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: 18 Feb 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S32604
FEI/EIN Number 650245358

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

Address: 3347 NW 74TH AVENUE, MIAMI, FL, 33122, US
Mail Address: 3347 NW 74TH AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG YUK CHUEN GENE Director 3347 NW 74TH AVENUE, MIAMI, FL, 33122
NG,YUK CHUEN GENE Agent 3347 NW 74TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-01-12 NG,YUK CHUEN GENE -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3347 NW 74TH AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-06 3347 NW 74TH AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1995-04-06 3347 NW 74TH AVENUE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State