Search icon

CANDEFI, INC. - Florida Company Profile

Company Details

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

CANDEFI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P04000059095
FEI/EIN Number 841643644

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

Address: 223 GRAND CANAL DR., MIAMI, FL, 33144
Mail Address: 223 GRAND CANAL DR., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DA SILVA HECTOR O Director 223GRAND CANAL DR, MIAMI, FL, 33144
RODRIGUEZ DA SILVA HECTOR O President 223GRAND CANAL DR, MIAMI, FL, 33144
CONTE ANDREA K Director 223 GRAND CANAL DR, MIAMI, FL, 33144
CONTE ANDREA K Secretary 223 GRAND CANAL DR, MIAMI, FL, 33144
RODRIGUEZ DA SILVA HECTOR O Agent 223 GRAND CANAL DR, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 223 GRAND CANAL DR, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 223 GRAND CANAL DR., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2007-03-19 223 GRAND CANAL DR., MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State