Search icon

CERIM REALTY LLC - Florida Company Profile

Company Details

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

CERIM 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: 12 Aug 2010 (15 years ago)
Date of dissolution: 16 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: L10000084657
FEI/EIN Number 900601830

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

Address: 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156
Mail Address: 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA & COMPANY CPA, PA Agent -
VERDIQUIO JUAN P Managing Member 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 PIEDRA & COMPANY CPA, PA -
LC DISSOCIATION MEM 2015-03-10 - -
LC AMENDMENT 2014-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 9100 S DADELAND BLVD STE 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-06-02 9100 S DADELAND BLVD STE 912, MIAMI, FL 33156 -
LC AMENDMENT 2012-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
CORLCDSMEM 2015-03-10
LC Amendment 2014-06-02
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-13
LC Amendment 2012-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State