Search icon

CARDENAS, INC. - Florida Company Profile

Company Details

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

CARDENAS, 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: 22 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000082747
FEI/EIN Number 651137537

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

Address: 7440 NW 7 AVENUE, MIAMI, FL, 33150
Mail Address: 7440 NW 7 AVENUE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANSO MARIANO President 7440 NW 7 AVENUE, MIAMI, FL, 33150
SANSO MARIANO Director 7440 NW 7 AVENUE, MIAMI, FL, 33150
DE ZEQUEIRA YANET Vice President 7440 NW 7 AVENUE, MIAMI, FL, 33150
SANSO MARIANO Agent 7440 NW 7 AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 7440 NW 7 AVENUE, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 7440 NW 7 AVENUE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2009-03-06 7440 NW 7 AVENUE, MIAMI, FL 33150 -
AMENDMENT 2007-05-16 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 SANSO, MARIANO -
AMENDMENT 2006-07-14 - -
AMENDMENT 2006-03-22 - -
AMENDMENT 2005-09-01 - -
AMENDMENT 2005-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001005637 ACTIVE 1000000384684 MIAMI-DADE 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000370810 ACTIVE 1000000273808 MIAMI-DADE 2012-04-24 2032-05-02 $ 606.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000319973 ACTIVE 1000000271005 MIAMI-DADE 2012-04-19 2032-04-25 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-07-17
Amendment 2007-05-16
ANNUAL REPORT 2007-04-25
Amendment 2006-07-14
ANNUAL REPORT 2006-04-27
Amendment 2006-03-22
Off/Dir Resignation 2005-09-01
Amendment 2005-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State