Entity Name: | CENTRO ENVIOS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | P15000050176 |
FEI/EIN Number | 47-4235393 |
Address: | 255 East Flagler Street suite # 99, MIAMI, FL, 33130, US |
Mail Address: | 255 East Flagler Street suite # 99, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINZON JORGE O | Agent | 255 East Flagler Street suite # 99, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
PINZON JORGE O | President | 255 East Flagler Street suite # 99, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
PINZON JORGE O | Director | 255 East Flagler Street suite # 99, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-07 | 255 East Flagler Street suite # 99, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | PINZON, JORGE OCTAVIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 255 East Flagler Street suite # 99, MIAMI, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-24 | 255 East Flagler Street suite # 99, MIAMI, FL 33130 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-10 |
AMENDED ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2018-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State