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 |
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 |
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 | - | - |
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 |
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