Search icon

CICERON ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CICERON ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICERON ENTERPRISES 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000020361
FEI/EIN Number 550856259

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

Address: 3450 NW 85th Court, Apt 335, Doral, FL, 33122, US
Mail Address: 3450 NW 85th Court, Apt 335, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Ciceron Teresa Member 3450 NW 85th Court Apt 335, Doral, FL, 33122
Ciceron Jean Max President 3450 Nw 85th Court Apt 335, Doral, FL, 33122
Ciceron Jean Max Member 3450 NW 85th Court Apt 335, Doral, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3450 NW 85th Court, Apt 335, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-25 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-25 3450 NW 85th Court, Apt 335, Doral, FL 33122 -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State