Search icon

CENTENO INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: CENTENO INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTENO INTERNATIONAL REALTY 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: 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000017413
FEI/EIN Number 46-4611561

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

Address: 15805 Biscayne Blvd, Suite 307, North Miami Beach, FL, 33160, US
Mail Address: 15805 Biscayne Blvd, Suite 307, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO SANDRA Manager 15805 Biscayne Blvd, North Miami Beach, FL, 33160
AGI REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054320 WATERFRONT LIVING MIAMI ACTIVE 2022-04-29 2027-12-31 - 15805 BISCAYNE BLVD, SUITE 307, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 15805 Biscayne Blvd, Suite 307, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-05-10 15805 Biscayne Blvd, Suite 307, North Miami Beach, FL 33160 -
LC AMENDMENT 2016-08-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
LC Amendment 2016-08-04
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State