Search icon

CERO A CERO PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CERO A CERO PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERO A CERO PROMOTIONS, 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: 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: 06 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000016203
FEI/EIN Number NOT APPLICABLE

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

Address: 6851 N.W. 113TH COURT, MIAMI, FL, 33178
Mail Address: 841 S. BUNCOMBE ROAD, GREER, SC, 29650
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CARLOS E Manager 6851 N.W. 113TH COURT, MIAMI, FL, 33178
ROJAS MARIA P Manager 6851 N.W. 113TH COURT, MIAMI, FL, 33178
LANDER CHARLES Manager 154 DEWEY ROAD, GREER, SC, 29651
GARCIA LUISA M Manager 6851 N.W. 113TH COURT, MIAMI, FL, 33178
GARCIA LUISA M Agent 6851 N.W. 113TH COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 6851 N.W. 113TH COURT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-01 6851 N.W. 113TH COURT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-09-01 6851 N.W. 113TH COURT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2005-09-01 GARCIA, LUISA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
REINSTATEMENT 2005-09-01
Florida Limited Liabilites 2003-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State