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 |
Name | Role | Address |
---|---|---|
ELMALEH, VANESSA | Agent | 11900 biscayne blvd, NORTH MIAMI, FL 33181 |
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 |
Name | Role | Address |
---|---|---|
TARDIF, JULIEN | Treasurer | 1919 14th Street, Suite 700, boulder, CO 80302 |
Name | Role | Address |
---|---|---|
TARDIF, JULIEN | Secretary | 1919 14th Street, Suite 700, boulder, CO 80302 |
Name | Role | Address |
---|---|---|
Deschamps, Lisa | Vice President | 1919 14th Street, Suite 700, boulder, CO 80302 |
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 |
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