Search icon

CANEI REAL ESTATE SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: CANEI REAL ESTATE SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANEI REAL ESTATE SOLUTION, 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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P05000067657
FEI/EIN Number 470954426

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

Address: 7020 NW 50 STREET, MIAMI, FL, 33166, US
Mail Address: 5192 Catalpa Knoll Northwest, Acworth, GA, 30101, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAZ GRAZIELLA Director 7020 NW 50 STREET, MIAMI, FL, 33166
FERRAZ DANIEL D Agent 7020 NW 50 STREET, MIAMI, FL, 33166
FERRAZ DANIEL Director 7020 NW 50 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08106900195 CANEI GROUP, CORP EXPIRED 2008-04-15 2013-12-31 - 1601 ADAMS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 7020 NW 50 STREET, MIAMI, FL 33166 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 7020 NW 50 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-01-18 FERRAZ, DANIEL D -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 7020 NW 50 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State