Search icon

CENTRAM EXPORTS, INC.

Company Details

Entity Name: CENTRAM EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1990 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L93026
FEI/EIN Number 59-3025939
Address: 19701 sw 110 ct, 126, miami, FL 33157
Mail Address: 19701 sw 110 ct, 126, miami, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Suarez, Jose Agent 19701 sw 110 ct, 126, miami, FL 33157

Director

Name Role Address
Suarez, jose Director 19701 sw 110 ct, 126 miami, FL 33157

Secretary

Name Role Address
Suarez, jose Secretary 19701 sw 110 ct, 126 miami, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 19701 sw 110 ct, 126, miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2015-03-16 19701 sw 110 ct, 126, miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2015-03-16 Suarez, Jose No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 19701 sw 110 ct, 126, miami, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807657 TERMINATED 1000000688569 MIAMI-DADE 2015-07-27 2035-07-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State