Search icon

CEO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CEO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEO REALTY, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000101734
FEI/EIN Number 204029977

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

Address: 10850 NW 89 TERRACE, DORAL, FL, 33178, US
Mail Address: 10850 NW 89 TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA ALVARO Manager 10850 NW 89 TERRACE, DORAL, FL, 33178
ARTEAGA ALVARO Agent 10850 NW 89 TERRACE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018566 FIRST SERVICE REALTY EXPIRED 2011-02-18 2016-12-31 - 8245 NW 36TH ST STE 2, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 10850 NW 89 TERRACE, 208-5, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-04-04 ARTEAGA, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 10850 NW 89 TERRACE, 208-5, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-04 10850 NW 89 TERRACE, 208-5, DORAL, FL 33178 -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-27
REINSTATEMENT 2009-10-07
ADDRESS CHANGE 2009-08-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-06-30
Florida Limited Liability 2005-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State