Search icon

CEMENT ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: CEMENT ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEMENT ADVISORS, 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: 08 Jun 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L05000056546
FEI/EIN Number 562517516

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

Address: 1900 N Bayshore Dr, MIAMI, FL, 33132, US
Mail Address: 11075 Paradela St, Coral Gables, FL, 33156, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO RICARDO Auth 11075 Paradela St, Coral Gables, FL, 33156
CARDENAS YAZMIN Auth 11075 Paradela St, Coral Gables, FL, 33156
Gosz Joseph Agent 1900 N Bayshore Dr, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141199 CEMENT ADVISORS ACTIVE 2022-11-14 2027-12-31 - 11075 PARADELA ST, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-10-11 CEMENT ADVISORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1900 N Bayshore Dr, Ste 1A-125, MIAMI, FL 33132 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1900 N Bayshore Dr, Ste 1A-125, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-09-26 1900 N Bayshore Dr, Ste 1A-125, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-09-26 Gosz, Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2006-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-04
LC Name Change 2022-10-11
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State