Search icon

CANO BUENO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CANO BUENO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANO BUENO GROUP, 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: 17 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000062895
FEI/EIN Number 460614160

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

Address: 777 nw 72 ave, Suite 1063, MIAMI, FL, 33126, US
Mail Address: 777 nw 72 ave, Suite 1063, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JUAN E President 2520 Nw 84 ave, Doral, FL, 33122
NUNEZ JUAN E Director 2520 Nw 84 ave, Doral, FL, 33122
NUNEZ JUAN E Agent 2520 Nw 84 ave, Doral, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-15 777 nw 72 ave, Suite 1063, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2520 Nw 84 ave, Apt 102, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 777 nw 72 ave, Suite 1063, MIAMI, FL 33126 -
REINSTATEMENT 2014-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
Domestic Profit 2012-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State