Search icon

CNDI ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: CNDI ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNDI ENTERPRISES, 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: 07 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P10000082036
FEI/EIN Number 27-3638433

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

Address: 11085 SW 88th Ct., Miami, FL, 33176, US
Mail Address: 11085 SW 88th Ct., Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA Cheryl A President 11085 SW 88th Ct., Miami, FL, 33176
Silva Alfredo C Vice President 11085 SW 88th Ct., Miami, FL, 33176
Leoncio Rene Agent 14331 Commerce Way, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 14331 Commerce Way, Miami Lakes, FL 33016 -
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 11085 SW 88th Ct., Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-10-14 11085 SW 88th Ct., Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-10-14 Leoncio, Rene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-10-16
REINSTATEMENT 2019-09-03
REINSTATEMENT 2012-09-10
Domestic Profit 2010-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State