Search icon

CEM INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: CEM INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEM INTERNATIONAL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000002823
FEI/EIN Number 651078492

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

Address: 1498 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
Mail Address: 7905 SW 195 STREET, MIAMI, FL, 33157
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL RUIZ Manager 7905 SW 195 STREET, MIAMI, FL, 33157
RUIZ LUZ ERIKA Manager 7905 SW 195 STREET, MIAMI, FL, 33157
RUIZ AVILA MANUEL Agent 7905 SW 195 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 1498 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 7905 SW 195 ST, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-11 1498 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301473 LAPSED 1000000313220 MIAMI-DADE 2013-08-26 2023-09-05 $ 982.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State