Entity Name: | CIANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIANO, 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: | 25 Jan 2007 (18 years ago) |
Document Number: | P07000011780 |
FEI/EIN Number |
680669287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 NE 95th St., MIAMI SHORES, FL, 33138, US |
Mail Address: | 925 NE 95th St., MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINA MIR SPORTIELLO PA | Agent | - |
CAMPILI ALESSANDRO | President | 925 NE 95th St., MIAMI SHORES, FL, 33138 |
CAMPILI ALESSANDRO | Treasurer | 925 NE 95th St., MIAMI SHORES, FL, 33138 |
Campili Andrea | Vice President | 925 NE 95th St., MIAMI SHORES, FL, 33138 |
CAMPILI ALESSANDRO | Director | 925 NE 95th St., MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-08 | LINA MIR SPORTIELLO, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 925 NE 95th St., MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 925 NE 95th St., MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 925 NE 95th St., MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State