Entity Name: | CENGI USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENGI USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 2000 (25 years ago) |
Document Number: | P00000072825 |
FEI/EIN Number |
651075493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 NW 57th AVENUE, MIAMI, FL, 33126, US |
Mail Address: | 815 NW 57th AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA, RIOS & MARRERO, PA | Agent | 815 NW 57th AVENUE, MIAMI, FL, 33126 |
BTESH ALFREDO | Director | 815 NW 57th AVENUE, MIAMI, FL, 33126 |
BTESH MATIAS | President | 815 NW 57th AVENUE, MIAMI, FL, 33126 |
BTESH MATIAS | Director | 815 NW 57th AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 815 NW 57th AVENUE, SUITE 305, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 815 NW 57th AVENUE, SUITE 305, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | LIMA, RIOS & MARRERO, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 815 NW 57th AVENUE, SUITE 305, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000063867 | TERMINATED | 1000000771929 | DADE | 2018-02-08 | 2038-02-14 | $ 1,226.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State