Entity Name: | CENZA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | P15000039173 |
FEI/EIN Number | 47-4004560 |
Address: | 373 NE 47Th Ct, Breezy Hills, Deerfield Beach, FL, 33064-4146, US |
Mail Address: | 373 NE 47Th Ct, Breezy Hills, Deerfield Beach, FL, 33064-4146, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOVAR ILEANA A | Agent | 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
GONZALEZ CESAR A | President | 9806 ARBOR OAKS LANE, APT 203, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
GONZALEZ CESAR A | Director | 9806 ARBOR OAKS LANE, APT 203, BOCA RATON, FL, 33428 |
GREGORIO ANGELA A | Director | 373 NE 47th Ct, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
GREGORIO ANGELA A | Vice President | 373 NE 47th Ct, Deerfield Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 373 NE 47Th Ct, Breezy Hills, Deerfield Beach, FL 33064-4146 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 373 NE 47Th Ct, Breezy Hills, Deerfield Beach, FL 33064-4146 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-02 |
Domestic Profit | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State