Search icon

CIANO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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