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 |
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. |
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 | - |
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 |
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