Search icon

JOSE LUIS CEDENO PA - Florida Company Profile

Company Details

Entity Name: JOSE LUIS CEDENO PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE LUIS CEDENO PA 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000013183
FEI/EIN Number 46-4801972

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

Address: 7036 SW 110 PL, MIAMI, FL, 33173, US
Mail Address: 7036 SW 110 PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO JOSE L President 7036 SW 110 PL, MIAMI, FL, 33173
Cedeno Jose L Agent 7036 SW 110 PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 7036 SW 110 PL, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-03-28 7036 SW 110 PL, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 7036 SW 110 PL, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-03-11 Cedeno, Jose Luis -
REINSTATEMENT 2016-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-03-11
Domestic Profit 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State