Entity Name: | CENNAMO COUTURE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENNAMO COUTURE CORPORATION 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: | 09 Oct 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000098228 |
FEI/EIN Number |
331085247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 MERRICK WAY, CORAL GABLES, FL, 33134 |
Mail Address: | 59 MERRICK WAY, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENNAMO RAFAEL A | Vice President | 59 MERRICK WAY, CORAL GABLES, FL, 33134 |
FLORES MARIA L | President | 59 MERRICK WAY, CORAL GABLES, FL, 33134 |
FLORES MARIA LUISA | Agent | 59 MERRICK WAY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-31 | 59 MERRICK WAY, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-31 | FLORES, MARIA LUISA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 59 MERRICK WAY, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 59 MERRICK WAY, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000850908 | ACTIVE | 1000000621340 | MIAMI-DADE | 2014-05-19 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000850916 | LAPSED | 1000000621341 | MIAMI-DADE | 2014-05-19 | 2024-08-01 | $ 1,322.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000594944 | TERMINATED | 1000000609711 | MIAMI-DADE | 2014-04-21 | 2034-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001150235 | TERMINATED | 1000000436444 | MIAMI-DADE | 2013-06-20 | 2023-06-26 | $ 6,655.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001150227 | TERMINATED | 1000000436443 | MIAMI-DADE | 2013-06-20 | 2033-06-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000947599 | TERMINATED | 1000000489762 | MIAMI-DADE | 2013-05-08 | 2023-05-22 | $ 354.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001026387 | LAPSED | 1000000332326 | MIAMI-DADE | 2012-12-12 | 2022-12-19 | $ 384.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-31 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-09 |
REINSTATEMENT | 2005-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State