Search icon

CENTRAL TIME INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL TIME INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL TIME INTERNATIONAL, 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: 28 Jan 2015 (10 years ago)
Document Number: P15000008546
FEI/EIN Number 47-2957847

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

Address: 4245 N. Bay Road, MIAMI, FL, 33140, US
Mail Address: 4245 N. Bay Road, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIAROV ROMAN President 4245 N. Bay Road, MIAMI, FL, 33140
MENENDEZ IRENE R Agent 4140 SW 70 COURT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108113 HOMEBOY JEWELERS ACTIVE 2020-08-20 2025-12-31 - 3161 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 4245 N. Bay Road, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-01-18 4245 N. Bay Road, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-01-19 MENENDEZ, IRENE R -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 4140 SW 70 COURT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
Domestic Profit 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State