Search icon

CENTRO INDUSTRIAL DE ENERGIA ALTERNATIVA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO INDUSTRIAL DE ENERGIA ALTERNATIVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRO INDUSTRIAL DE ENERGIA ALTERNATIVA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000096362
FEI/EIN Number 274093639

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

Address: 11301 SW 24 TERRACE, USA, MIAMI, FL, 33165, US
Mail Address: 14231 SW 62ND ST, MIAMI, FL, 33183
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESAS JOSE President 14231 SW 62 ST, MIAMI, FL, 33183
MESAS JOSE Secretary 14231 SW 62 ST, MIAMI, FL, 33183
MESAS JOSE Treasurer 14231 SW 62 ST, MIAMI, FL, 33183
MESAS JOSE Director 14231 SW 62 ST, MIAMI, FL, 33183
MESAS JOSE Agent 14231 SW 62 ST, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037832 CE CE PRODUCTS EXPIRED 2012-04-20 2017-12-31 - 14231 SW 62 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 11301 SW 24 TERRACE, USA, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-21 11301 SW 24 TERRACE, USA, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 14231 SW 62 ST, USA, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MESAS, JOSE -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State