Search icon

CEDEL ENTERTAINMENT PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: CEDEL ENTERTAINMENT PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDEL ENTERTAINMENT PRODUCTION 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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: L10000068652
FEI/EIN Number 421772490

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

Address: 1100 S Miami Avenue, Miami, FL, 33130, US
Mail Address: 1100 S Miami Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO ELIGIO Manager 1100 S Miami Avenue, Miami, FL, 33130
CEDENO SANTOS LUIS Manager 1100 S Miami Avenue, Miami, FL, 33130
CEDENO ELIGIO Agent 1100 S Miami Avenue, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099120 SOI TV EXPIRED 2011-10-07 2016-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 3104, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 1100 S Miami Avenue, Apt 3801, Miami, FL 33130 -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 1100 S Miami Avenue, Apt 3801, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-10-24 1100 S Miami Avenue, Apt 3801, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 CEDENO, ELIGIO -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State