Entity Name: | CES MATERIALS TESTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CES MATERIALS TESTING 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: |
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: | 04 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2012 (12 years ago) |
Document Number: | L11000113123 |
FEI/EIN Number |
453618503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 SW 145th Ave, Suite 106, Pembroke Pines, FL, 33027, US |
Mail Address: | 880 SW 145th Ave, Suite 106, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ RUDY M | Manager | 880 SW 145th Ave, Pembroke Pines, FL, 33027 |
Ortiz Rudy | Agent | 880 SW 145th Ave, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 880 SW 145th Ave, Suite 106, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 880 SW 145th Ave, Suite 106, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Ortiz, Rudy | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 880 SW 145th Ave, Suite 106, Pembroke Pines, FL 33027 | - |
REINSTATEMENT | 2012-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State