Search icon

CERUTTI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CERUTTI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERUTTI ENTERPRISES, 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000032738
FEI/EIN Number 208724772

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

Address: 4582 SW 131 TERR, MIRAMAR, FL, 33027, US
Mail Address: 4582 SW 131 TERR, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERUTTI JOSELIER Manager 4582 SW 131 TERR, MIRAMAR, FL, 33027
PRIETO BELKIS Manager 2150 WEST 76 STREET, HIALEAH, FL, 33016
CERUTTI JOSE V Agent 4582 SW 131 TERR, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-06 - -
REGISTERED AGENT NAME CHANGED 2016-01-06 CERUTTI, JOSE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-08-05 CERUTTI ENTERPRISES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 4582 SW 131 TERR, MIRAMAR, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000901252 LAPSED 14-394-D2 LEON 2015-07-08 2020-09-22 $174,327.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-07
REINSTATEMENT 2016-01-06
AMENDED ANNUAL REPORT 2014-12-09
REINSTATEMENT 2014-10-06
REINSTATEMENT 2013-03-06
LC Amendment and Name Change 2010-08-05
CORAPREIWP 2010-05-03
DEBIT MEMO 2010-01-27
CORAPREIWP 2009-12-09
Florida Limited Liability 2007-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State