Search icon

CIELOS ABIERTOS INTERNACIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CIELOS ABIERTOS INTERNACIONAL, 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 15 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: N06000011519
FEI/EIN Number NOT APPLICABLE

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

Address: 14100 SW 144TH AVENUE, MIAMI, FL, 33186
Mail Address: 14100 SW 144TH AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO GUILLERMO President 9353 SW 152 AVE, MIAMI, FL, 33196
MALDONADO GUILLERMO Director 9353 SW 152 AVE, MIAMI, FL, 33196
MALDONADO ANA G Vice President 9353 SW 152 AVE, MIAMI, FL, 33196
MALDONADO ANA G Director 9353 SW 152 AVE, MIAMI, FL, 33196
GARCIA BLANCA E Secretary 16330 SW 67TH AVE, MIAMI, FL, 33193
GARCIA BLANCA E Director 16330 SW 67TH AVE, MIAMI, FL, 33193
ACOSTA CARLOS A Director 16362 SW 62 TERRACE, MIAMI, FL, 33193
ACOSTA CARLOS Agent 14100 SW 144TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-15 - -
AMENDMENT 2009-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 14100 SW 144TH AVENUE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-10-31 - -
CHANGE OF MAILING ADDRESS 2008-10-31 14100 SW 144TH AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-10-31 ACOSTA, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 14100 SW 144TH AVENUE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-06-07 CIELOS ABIERTOS INTERNACIONAL, INC. -

Documents

Name Date
Voluntary Dissolution 2010-07-15
ANNUAL REPORT 2010-04-21
Amendment 2009-08-24
Off/Dir Resignation 2009-05-22
ANNUAL REPORT 2009-02-11
REINSTATEMENT 2008-10-31
Name Change 2007-06-07
ANNUAL REPORT 2007-02-06
Domestic Non-Profit 2006-11-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State