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 |
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 |
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 | - | - |
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