Entity Name: | CENT AID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Oct 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N05000010500 |
FEI/EIN Number |
841691981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 848 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENEE ADWAR, P.A. | Agent | - |
MARTIN VICENTE FERNANDO | Director | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
MARTIN VICENTE FERNANDO | President | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
BERMUDEZ PICON LUZ E | Director | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
BERMUDEZ PICON LUZ E | Vice President | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
MARTIN BERMUDEZ MAURO | Director | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
MARTIN BERMUDEZ MAURO | Treasurer | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
MARTIN BERMUDEZ BRUNO | Director | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
MARTIN BERMUDEZ BRUNO | Secretary | 6000 ISLAND BLVD - UNIT 608, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 848 BRICKELL AVE, Suite 900, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 848 BRICKELL AVE, Suite 900, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | RENEE ADWAR, P.A., 848 BRICKELL AVE, Suite 900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | Renee Adwar P.A. | - |
AMENDMENT | 2015-01-21 | - | - |
AMENDMENT | 2005-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-05 |
Amendment | 2015-01-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State