Search icon

CAYENNE, INC. - Florida Company Profile

Company Details

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

CAYENNE, 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: 27 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000084617
FEI/EIN Number 201177818

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

Address: 382 NE 191ST ST, SUITE 76714, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST, SUITE 76714, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONIA BRAD S President 382 NE 191ST ST, MIAMI, FL, 33179
PESKIN AMY L Agent 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 382 NE 191ST ST, SUITE 76714, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-01-23 382 NE 191ST ST, SUITE 76714, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-05 7050 W PALMETTO PARK RD, STE 15-286, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2011-03-05 PESKIN, AMY L -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State