Search icon

CENTAURO AEROSPACE CORPORATION

Company Details

Entity Name: CENTAURO AEROSPACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2007 (17 years ago)
Date of dissolution: 15 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2014 (10 years ago)
Document Number: P07000113502
FEI/EIN Number 331185469
Address: 2150 NW 95TH AVENUE, DORAL, FL, 33172, US
Mail Address: 2150 NW 95TH AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY DOUGLAS JEsq. Agent 6625 Miami Lakes Drive East, Miami Lakes, FL, 33014

President

Name Role Address
JOSE FERRER M President 2150 NW 95TH AVENUE, DORAL, FL, 33172

Secretary

Name Role Address
JOSE FERRER M Secretary 2150 NW 95TH AVENUE, DORAL, FL, 33172

Treasurer

Name Role Address
JOSE FERRER M Treasurer 2150 NW 95TH AVENUE, DORAL, FL, 33172

Director

Name Role Address
JOSE FERRER M Director 2150 NW 95TH AVENUE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085337 AIRWAY AEROSPACE EXPIRED 2013-08-27 2018-12-31 No data 2150 NW 95 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 2150 NW 95TH AVENUE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2014-02-24 2150 NW 95TH AVENUE, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2014-02-24 JEFFREY, DOUGLAS J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 6625 Miami Lakes Drive East, Suite 379, Miami Lakes, FL 33014 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-15
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-08
Domestic Profit 2007-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State