Entity Name: | CIE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIE INTERNATIONAL, INC. 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: | 19 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P97000015596 |
FEI/EIN Number |
650028766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 Brickell avenue, MIAMI, FL, 33133, US |
Mail Address: | 2000 S. BAYSHORE DRIVE,, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRA MIGUEL G | Agent | 1450 Brickell Avenue, MIAMI, FL, 33131 |
CADAVID MANUEL V | Director | 2000 S. BAYSHORE DRIVE,, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-08 | 1450 Brickell avenue, 18th floor, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-08 | 1450 Brickell avenue, 18th floor, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-29 | 1450 Brickell Avenue, 18th Floor, MIAMI, FL 33131 | - |
REINSTATEMENT | 2015-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-29 | FARRA, MIGUEL G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-01-29 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-12-02 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State