Entity Name: | INTERNATIONAL CESAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL CESAR 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. |
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: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000096416 |
FEI/EIN Number |
99-0361827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19790 West Dixie Hwy Suite 1111, MIAMI, FL, 33180, US |
Mail Address: | 19790 West Dixie Hwy Suite 1111, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIRNEMANN CESAR CARLOS | Manager | 19790 West Dixie Hwy Suite 1111, MIAMI, FL, 33180 |
Feldman Lorena Esq. | Agent | 19790 West Dixie Hwy Suite 1111, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | 19790 West Dixie Hwy Suite 1111, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-06-03 | 19790 West Dixie Hwy Suite 1111, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | 19790 West Dixie Hwy Suite 1111, MIAMI, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | Feldman, Lorena, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-06-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State