Entity Name: | CANITO BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | P18000081697 |
FEI/EIN Number | 83-2079322 |
Address: | 252 SW 6 AVE, HOMESTEAD, FL, 33030, US |
Mail Address: | 252 SW 6 AVE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ JAVIER | Agent | 422 NW 12 ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
JAVIER RAMIREZ | President | 422 NW 12 ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
Ramirez Javier Jr. | Vice President | 615 NW 12 Street, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | RAMIREZ, JAVIER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000242592 | TERMINATED | 1000000989365 | DADE | 2024-04-17 | 2044-04-24 | $ 5,377.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2019-04-03 |
Domestic Profit | 2018-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State