Search icon

CAVENUS, INC. - Florida Company Profile

Company Details

Entity Name: CAVENUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVENUS, 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: 12 Dec 1988 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K50844
FEI/EIN Number 650098878

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

Address: 2725 SW 92 AVE, MIAMI, FL, 33165
Mail Address: 2725 SW 92 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO, SINIVARDO President 2725 SW 92 AVE, MIAMI, FL, 33165
NAVARRO, SINIVARDO Director 2725 SW 92 AVE, MIAMI, FL, 33165
SERGIO DE VARONA, CPA PA Agent 304 PALERMO AVE, CORAL GABLES, FL, 33134
TORO SCARLET Secretary 2725 SW 92 AVE, MIAMI, FL, 33165
TORO SCARLET Treasurer 2725 SW 92 AVE, MIAMI, FL, 33165
TORO SCARLET Director 2725 SW 92 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 SERGIO DE VARONA, CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 304 PALERMO AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2725 SW 92 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-04-27 2725 SW 92 AVE, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000108409 TERMINATED 1000000735674 DADE 2017-02-17 2037-02-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000230188 TERMINATED 1000000259556 DADE 2012-03-20 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-02-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State