Search icon

CENTENARIO GLOBAL SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: CENTENARIO GLOBAL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTENARIO GLOBAL SUPPLY, 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: 19 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000151006
FEI/EIN Number 83-1014280

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

Address: 1020 Holland Drive Suite #118, boca raton, FL, 33487, US
Mail Address: 1020 Holland Drive Suite #118, boca raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA MARCELO Manager 3854 SW 30 Ave, FT LAUDERDALE, FL, 33312
FERREIRA CARLOS Manager 3854 SW 30 Ave, FT LAUDERDALE, FL, 33312
FERREIRA MARCELO Agent 3854 SW 30 Ave, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 1020 Holland Drive Suite #118, boca raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-09-06 1020 Holland Drive Suite #118, boca raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 3854 SW 30 Ave, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-10-15 FERREIRA, MARCELO -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State