Search icon

CENNAMO COUTURE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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