Search icon

C.E.A. FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: C.E.A. FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.E.A. FINANCIAL SERVICES 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: 15 Jul 2004 (21 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L04000052573
FEI/EIN Number 342004902

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

Address: 788 SW 10 Street, Florida City, FL, 33034, US
Mail Address: 788 SW 10 Street, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO CLARA E Manager 788 SW 10 Street, Florida City, FL, 33034
ARANGO CLARA E Agent 788 SW 10 Street, Florida City, FL, 33034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 788 SW 10 Street, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2021-04-02 788 SW 10 Street, Florida City, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 788 SW 10 Street, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2010-04-01 ARANGO, CLARA E -
NAME CHANGE AMENDMENT 2004-12-03 C.E.A. FINANCIAL SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State