Search icon

CE NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: CE NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CE NORTH AMERICA, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2009 (16 years ago)
Document Number: L02000005527
FEI/EIN Number 270004508

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

Address: 2600 Douglas Rd, PH7, Coral Gables, FL, 33134, US
Mail Address: 2600 Douglas Rd, PH7, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008HTTBF4FBF4S37 L02000005527 US-FL GENERAL ACTIVE 2002-03-05

Addresses

Legal C/O SACHER, CHARLES P, 2655 LEJEUNE RD, SUITE 1101, MIAMI, US-FL, US, 33134
Headquarters 2600 Douglas Rd, PH5&7, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2016-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000005527

Key Officers & Management

Name Role Address
LEYVA AURELIO Manager 6950 NORTHWEST 77TH COURT, MIAMI, FL, 33166
SACHER CHARLES P Agent 2655 LEJEUNE RD, MIAMI, FL, 33134
LEYVA JONATHAN Manager 6950 NW 77 COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 2655 LEJEUNE RD, SUITE 815, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 2600 Douglas Rd, PH7, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-07-20 2600 Douglas Rd, PH7, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2009-03-05 CE NORTH AMERICA, LLC -
NAME CHANGE AMENDMENT 2002-03-15 C.E.M. GLOBAL, L.L.C. -

Court Cases

Title Case Number Docket Date Status
MEXCOEL S. DE R.L. DE C.V., et al., VS ARTURO DIAZ GONZALEZ, 3D2022-1075 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12220

Parties

Name MXL HOLDINGS LLC
Role Appellant
Status Active
Name MEXCOEL S. de R.L. de C.V.
Role Appellant
Status Active
Representations Cecilia S. Miranda, Alejandro Brito
Name CE NORTH AMERICA, LLC
Role Appellant
Status Active
Name ARTURO DIAZ GONZALEZ
Role Appellee
Status Active
Representations Pedro A. Perez-Roura
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 12/12/2022
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTURO DIAZ GONZALEZ
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/30/2022
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 01/26/2023
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARTURO DIAZ GONZALEZ
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTURO DIAZ GONZALEZ
Docket Date 2022-08-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Zarco, Einhorn, Salkowski & Brito, P.A., and Cecilia Sofia Hernandez, Esquire, are withdrawn as co-counsel for Appellants, and relieved from any further responsibility in this cause. The Stipulation for Substitution of Counsel filed on August 25, 2022, is granted and recognized by the Court.
Docket Date 2022-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 4, 2022.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of MEXCOEL S. de R.L. de C.V.
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095697110 2020-04-14 0455 PPP 2600 DOUGLAS RD PH 7, CORAL GABLES, FL, 33134-6143
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463152.9
Loan Approval Amount (current) 463152.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6143
Project Congressional District FL-27
Number of Employees 26
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 467238.8
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State