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. |
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 |
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 |
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 |
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 | - | - |
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