Search icon

CEL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CEL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEL HOLDINGS 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000139267
FEI/EIN Number 454299068

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

Address: 2600 DOUGLAS ROAD, PH7, CORAL GABLES, FL, 33134, US
Mail Address: 2600 DOUGLAS ROAD, PH7, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leyva Jonathan Manager 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134
Leyva Aurelio Manager 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134
Leyva Giraldo Manager 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134
SACHER CHARLES S Agent 2655 LEJEUNE ROAD SUITE 815, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2600 DOUGLAS ROAD, PH7, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-03-15 2600 DOUGLAS ROAD, PH7, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2655 LEJEUNE ROAD SUITE 815, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State