Search icon

CERANOVO INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: CERANOVO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERANOVO INTERNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000075109
FEI/EIN Number 650718144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18300 NW 79CT, HIALEAH, FL, 33015, US
Mail Address: 18300 NW 79 CT, HIALEAH, FL, 33010, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVO LINO L President 18300 NW 79 CT, MIAMI, FL, 33015
NOVO SANDRA Vice President 18300 NW 79 CT, MIAMI, FL, 33015
NOVO SANDRA Secretary 18300 NW 79 CT, MIAMI, FL, 33015
NOVO SANDRA Agent 18300 NW 79 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 18300 NW 79CT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2006-05-01 18300 NW 79CT, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2003-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-15 18300 NW 79 CT, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009433 LAPSED 07-02009 SP23 (2) MIAMI-DADE CTY 2007-05-09 2012-06-20 $4306.16 BANKM OF AMERICA, NA, % JACOBSON, SOBO, & MOSELLE, PO BOX 19359, PLANTATION, FL 33318
J07900002153 LAPSED 06-22387-CC23 CTY CRT FOR MIAMI-DADE CTY FL 2007-01-11 2012-02-12 $16106.66 CHASE MERCHANT SERVICES, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J07900012178 LAPSED 06-20348 CC 23 MIAMI-DADE CTY CRT MIAMI FL 2006-12-12 2012-08-13 $16008.64 IBX 2.002, S.L., C/O GILLMAN & ASSOCIATES, 1700 N. DIXIE HIGHWAY #150, BOCA RATON, FL 33432
J07900012177 LAPSED 06-20349 CC 23 MIAMI DADE CTY CRT MIAMI FL 2006-12-07 2012-08-13 $5670.62 GRUPO ALVIC FR MOKILIARIO SL, C/O GILLAM & ASSOCIATES, 1700 N. FEDERAL HIGHWAY #150, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-17
REINSTATEMENT 2003-12-15
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State