Search icon

CEFAP CORP.

Company Details

Entity Name: CEFAP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000012110
FEI/EIN Number 65-0897703
Address: 151 CRANDON BLVD., #338, KEY BISCAYNE, FL 33149
Mail Address: 151 CRANDON BLVD., #338, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ, OSCAR Agent 151 CRANDON BLVD., #338, KEY BISCAYNE, FL 33149

President

Name Role Address
DOMINGUEZ, OSCAR President 151 CRADON BLVD. APT. 338, KEY BISCAYNE, FL 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119700061 SCREENVERTISING EXPIRED 2008-04-28 2013-12-31 No data 1101 BRICKELL AVE SOUTH TOWER SUITE 501, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-04-23 151 CRANDON BLVD., #338, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 151 CRANDON BLVD., #338, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 151 CRANDON BLVD., #338, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2004-04-12 DOMINGUEZ, OSCAR No data

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State