Search icon

CENT AID, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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