Search icon

CEVIAL, LLC - Florida Company Profile

Company Details

Entity Name: CEVIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CEVIAL, 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: 12 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L09000014460
FEI/EIN Number 27-1729492

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

Address: 7753 NW 194 TERRACE, HIALEAH, FL 33015
Mail Address: 7753 NW 194 TERRACE, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez, Cecilia Agent 7753 NW 194 TERRACE, HIALEAH, FL 33015
GOMEZ, CECILIA, M.D. Managing Member 7753 NW 194 TERRACE, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-17 Gomez, Cecilia -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 7753 NW 194 TERRACE, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-29 7753 NW 194 TERRACE, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 7753 NW 194 TERRACE, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State