Search icon

CE INTERNACIONAL, LLC - Florida Company Profile

Company Details

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

CE INTERNACIONAL, 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: 29 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: L04000026177
FEI/EIN Number 743159959

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

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

Key Officers & Management

Name Role Address
CHARLES S. SACHER, ESQ. Agent 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL, 33134
Leyva Jonathan Managing Member 2600 DOUGLAS ROAD - PH 7, CORAL GABLES, FL, 33134
Leyva Giraldo Managing Member 2600 DOUGLAS ROAD - PH 7, CORAL GABLES, FL, 33134
Leyva Aurelio Managing Member 2600 DOUGLAS ROAD - PH 7, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, 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 -
REGISTERED AGENT NAME CHANGED 2010-05-10 CHARLES S. SACHER, ESQ. -
LC NAME CHANGE 2009-07-20 CE INTERNACIONAL, LLC -
CANCEL ADM DISS/REV 2006-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State