Search icon

21 ST CENTURY INTERNATIONAL MANUF., INC. - Florida Company Profile

Company Details

Entity Name: 21 ST CENTURY INTERNATIONAL MANUF., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21 ST CENTURY INTERNATIONAL MANUF., 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: 15 Nov 1990 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S13342
FEI/EIN Number 650232583

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

Address: 305 SW 79 AVE., MIAMI, FL, 33144
Mail Address: 305 SW 79 AVE., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI, ENRIQUE Vice President 649 - 82ND ST., MIAMI BEACH, FL
RODRIGUEZ, ARTURO Director 117 SW 136 PLACE, MIAMI, FL
RODRIGUEZ, ARTURO Treasurer 117 SW 136 PLACE, MIAMI, FL
HERNANDEZ, ARMANDO J. Director 305 SW 79 AVE., MIAMI, FL
HERNANDEZ, LEONEL Director 19721 NW 47TH AVE., MIAMI, FL
HERNANDEZ, LEONEL President 19721 NW 47TH AVE., MIAMI, FL
MITRANI, ENRIQUE Director 649 - 82ND ST., MIAMI BEACH, FL
HERNANDEZ, ARMANDO J. Secretary 305 SW 79 AVE., MIAMI, FL
HERNANDEZ, ARMANDO J. Agent 305 SW 79 AVE., MIAMI,F L, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State