Search icon

CENA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CENA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENA INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: L12000092799
FEI/EIN Number 46-0633637

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

Address: 17113 Miramar Pkwy, MIRAMAR, FL, 33027, US
Mail Address: 17113 Miramar Pkwy, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHETRAM ANTHONY Managing Member 4870 SW 159th AVE, SW Ranches, FL, 33331
Chetram Nandani S Auth 4870 SW 159th Ave, SW Ranches, FL, 33331
RUDOLPH JASON SEsq. Agent 2535 North 40th Ave, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015334 GO SHOP MIAMI EXPIRED 2018-01-29 2023-12-31 - 17113 MIRAMAR PKWY, SUITE #207, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 RUDOLPH, JASON SCOTT, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2535 North 40th Ave, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 17113 Miramar Pkwy, Suite #207, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-01-29 17113 Miramar Pkwy, Suite #207, MIRAMAR, FL 33027 -
REINSTATEMENT 2016-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-24
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State