Search icon

CEND-AIR INC. - Florida Company Profile

Company Details

Entity Name: CEND-AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEND-AIR 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: 08 Sep 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000078704
FEI/EIN Number 65-0780434

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

Address: 3240 SW 109TH AVENUE, MIAMI, FL, 33165, US
Mail Address: 3240 SW 109TH AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENDAN RUBEN President 3240 SW 109TH AVENUE, MIAMI, FL, 33165
CENDAN RUBEN Director 3240 SW 109TH AVENUE, MIAMI, FL, 33165
CENDAN RUBEN Agent 3240 SW 109TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-04 3240 SW 109TH AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 3240 SW 109TH AVENUE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 3240 SW 109TH AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-03-04 CENDAN, RUBEN -
AMENDMENT 2007-10-08 - -
REINSTATEMENT 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000236094 TERMINATED 1000000260552 DADE 2012-03-22 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State