Search icon

CALENISANTO CORP. - Florida Company Profile

Company Details

Entity Name: CALENISANTO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALENISANTO CORP. 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: 26 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: P05000013491
FEI/EIN Number 202354329

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

Address: 600 ne 36 st, 1022, miami, FL, 33137, US
Mail Address: 600 ne 36 st, miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANCEDO LEONEL F President 600 NE 36TH ST, MIAMI, FL, 33137
GANCEDO LEONEL F Treasurer 600 NE 36TH ST, MIAMI, FL, 33137
GANCEDO LEONEL F Director 600 NE 36TH ST, MIAMI, FL, 33137
RUSSO CAROLINA F Vice President 600 NE 36TH ST, MIAMI, FL, 33137
RUSSO CAROLINA F Secretary 600 NE 36TH ST, MIAMI, FL, 33137
RUSSO CAROLINA F Director 600 NE 36TH ST, MIAMI, FL, 33137
Gancedo Nicolas L Part 600 ne 36 st, miami, FL, 33137
Gancedo Santiago E Part 600 ne 36 st, miami, FL, 33137
Gancedo Tomas J Part 600 ne 36 st, miami, FL, 33137
Gancedo Benjamin F Member 600 ne 36 st, miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 600 ne 36 st, 1022, APT #1706, miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-28 600 ne 36 st, 1022, APT #1706, miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 600 ne 36 st, 1706, miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-05-20 simonelli, enrique -
REINSTATEMENT 2018-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605778 TERMINATED 1000000721803 DADE 2016-09-06 2036-09-09 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001036462 TERMINATED 1000000690046 DADE 2015-08-05 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000734203 TERMINATED 1000000385842 MIAMI-DADE 2013-04-12 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000526942 ACTIVE 1000000223943 DADE 2011-07-12 2031-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State