Search icon

CIENFUEGOS POWER STEERING, INC. - Florida Company Profile

Company Details

Entity Name: CIENFUEGOS POWER STEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIENFUEGOS POWER STEERING, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 14 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2008 (17 years ago)
Document Number: P03000021365
FEI/EIN Number 830350417

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

Address: 4110 EAST 11TH AVE, HIALEAH, FL, 33013
Mail Address: 4110 EAST 11TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAMON President 4110 E. 11 AVE, HIALEAH, FL, 33013
HERNANDEZ RONALD Vice President 4110 E. 11 AVE, HIALEAH, FL, 33013
RAMON HERNANDEZ Agent 4110 E. 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4110 EAST 11TH AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2006-05-01 4110 EAST 11TH AVE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 4110 E. 11 AVE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000645165 TERMINATED 1000000173515 DADE 2010-05-18 2030-06-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-02-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State