Search icon

CENTELSA, INC. - Florida Company Profile

Company Details

Entity Name: CENTELSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTELSA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Jun 2000 (25 years ago)
Date of dissolution: 16 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2012 (13 years ago)
Document Number: P00000053784
FEI/EIN Number 651012224

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

Address: 100 N. BISCAYNE BLVD, SUITE 2800, MIAMI, FL, 33132
Mail Address: 100 N. BISCAYNE BLVD, SUITE 2800, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLEDO RAFAEL President CALLE 10 #38-43 URB. IND, ACOPI, YUMBO, COLOMBIA, S.A.
DICKMAN K. MICHAEL Director 100 N. BISCAYNE BLVD SUITE # 2800, MIAMI, FL, 33132
DICKMAN K. MICHAEL Vice President 100 N. BISCAYNE BLVD SUITE # 2800, MIAMI, FL, 33132
DICKMAN K. MICHAEL President 100 N. BISCAYNE BLVD SUITE # 2800, MIAMI, FL, 33132
DICKMAN K. MICHAEL Secretary 100 N. BISCAYNE BLVD SUITE # 2800, MIAMI, FL, 33132
MUNOZ ALFONSO Director CALLE 10 #38-43 URB. IND, ACOPI, YUMBO, COLOMBIA, S.A.
MUNOZ ALFONSO President CALLE 10 #38-43 URB. IND, ACOPI, YUMBO, COLOMBIA, S.A.
FRANKEL MELVIN F Assistant Secretary 1 SE 3RD AVE., STE 2130, MIAMI, FL, 33131
ROBLEDO RAFAEL Director CALLE 10 #38-43 URB. IND, ACOPI, YUMBO, COLOMBIA, S.A.
ROBLEDO RAFAEL Vice President CALLE 10 #38-43 URB. IND, ACOPI, YUMBO, COLOMBIA, S.A.

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-16 - -
AMENDMENT 2012-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 100 N. BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-03-09 100 N. BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 100 N. BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2002-04-11 GLINSKY, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001425686 TERMINATED 1000000371379 MIAMI-DADE 2013-09-19 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-16
Amendment 2012-08-10
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State