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. |
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 |
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 |
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 |
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 | - | - |
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