Search icon

CEDENO PRINTING, CORP. - Florida Company Profile

Company Details

Entity Name: CEDENO PRINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDENO PRINTING, 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: 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: 20 Apr 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F24973
FEI/EIN Number 592085879

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

Address: 4315 NW 7TH STREET STE 12-13, MIAMI, FL, 33126
Mail Address: 4315 NW 7TH STREET STE 12-13, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAYEZ GONZALO President 4315 NW 7TH ST STE 12-13, MIAMI, FL, 33126
DELLA CECCA MIRTA N Agent 4315 NW 7TH STREET STE 12-13, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 4315 NW 7TH STREET STE 12-13, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 4315 NW 7TH STREET STE 12-13, MIAMI, FL -
CHANGE OF MAILING ADDRESS 2011-04-11 4315 NW 7TH STREET STE 12-13, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-04-11 DELLA CECCA, MIRTA N -
AMENDMENT 2008-10-20 - -

Documents

Name Date
Amendment 2012-03-07
ANNUAL REPORT 2011-04-11
Address Change 2010-12-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-03
Amendment 2008-10-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State