Search icon

CENTENNIAL BLVD., INC.

Company Details

Entity Name: CENTENNIAL BLVD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 22 Oct 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: P02000011263
FEI/EIN Number APPLIED FOR
Address: 5333 COLLINS AVE., STE 1104, MIAMI BEACH, FL, 33140
Mail Address: 5333 COLLINS AVE., STE 1104, 4TH FLOOR, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Secretary

Name Role Address
GONZALEZ MANUEL Secretary 5333 COLLINS AVE., STE 1104, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
GONZALEZ MANUEL Treasurer 5333 COLLINS AVE., STE 1104, MIAMI BEACH, FL, 33140

Director

Name Role Address
GONZALEZ MANUEL Director 5333 COLLINS AVE., STE 1104, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 5333 COLLINS AVE., STE 1104, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2003-04-25 5333 COLLINS AVE., STE 1104, MIAMI BEACH, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000143078 LAPSED 06-1391 CA 31 MIAMI-DADE CIRCUIT COURT 2006-05-31 2011-06-29 $113,450.99 COLONIAL BANK, N.A., 1200 BRICKELL AVENUE, ELEVENTH FLOOR, MIAMI, FL 33131

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-10-22
Off/Dir Resignation 2010-10-22
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State