Search icon

CEM INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CEM INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEM INVESTMENTS 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: 25 Feb 2010 (15 years ago)
Document Number: L10000021926
FEI/EIN Number 272342387

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

Address: 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143, US
Mail Address: 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS E Manager 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143
Downs Katrin M Agent 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Downs, Katrin Martinez -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 7400 SW 57TH CT, SUITE 201, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 7400 SW 57TH CT, SUITE 201, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-05-28 7400 SW 57TH CT, SUITE 201, SOUTH MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
GERTI MUHO VS CEM INVESTMENTS, LLC 3D2016-0574 2016-03-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11944

Parties

Name GERTI MUHO
Role Appellant
Status Active
Name CEM INVESTMENTS LLC
Role Appellee
Status Active
Representations NICHOLAS D. SIEGFRIED, Sergio L. Mendez, BLAXBERG, GRAYSON & KUKOFF, P.A.
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby dismissed for lack of jurisdiction.
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GERTI MUHO
Docket Date 2016-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 24, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-03-11
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1
On Behalf Of GERTI MUHO
GERTI MUHO VS GM CAPITAL MANAGEMENT INC., ETC., ET AL. SC2016-0356 2016-02-26 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA011944000001

Parties

Name GERTI MUHO
Role Petitioner
Status Active
Name GM CAPITAL MANAGEMENT, INC.
Role Respondent
Status Active
Name MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations NICHOLAS DAVID SIEGFRIED
Name CEM INVESTMENTS LLC
Role Respondent
Status Active
Name HON. NORMA SHEPARD LINDSEY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Third District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.
Docket Date 2016-02-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-02-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-26
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of GERTI MUHO
View View File
Docket Date 2016-02-26
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ FILED AS A "VERIFIED MOTION FOR RECUSAL OF JUDGE NORMA LINDSEY FROM THE CASE"
On Behalf Of GERTI MUHO
View View File
Docket Date 2016-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State