Search icon

CENITZ CORPORATION

Company Details

Entity Name: CENITZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000015633
FEI/EIN Number APPLIED FOR
Address: 11900 biscayne blvd, NORTH MIAMI, FL 33181
Mail Address: 1919 14th Street, Suite 700, boulder, CO 80302
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELMALEH, VANESSA Agent 11900 biscayne blvd, NORTH MIAMI, FL 33181

President

Name Role Address
TARDIF, JULIEN President 1919 14th Street, Suite 700, boulder, CO 80302
Deschamps, Lisa President 1919 14th Street, Suite 700, boulder, CO 80302

Treasurer

Name Role Address
TARDIF, JULIEN Treasurer 1919 14th Street, Suite 700, boulder, CO 80302

Secretary

Name Role Address
TARDIF, JULIEN Secretary 1919 14th Street, Suite 700, boulder, CO 80302

Vice President

Name Role Address
Deschamps, Lisa Vice President 1919 14th Street, Suite 700, boulder, CO 80302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11900 biscayne blvd, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2022-04-29 11900 biscayne blvd, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11900 biscayne blvd, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-02-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State