Search icon

CEC INTERNATIONAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CEC INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEC INTERNATIONAL 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: 04 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L12000060487
FEI/EIN Number 45-5207969

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

Address: 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181, US
Mail Address: PO BOX 87735, CAROL STREAM, IL, 60188, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CEC INTERNATIONAL LLC, ILLINOIS LLC_05714605 ILLINOIS

Key Officers & Management

Name Role Address
CERVANTES JUAN LUIS Manager 1620 S WISCONSIN AVE, BERWYN, IL, 60402
REGOJO ANTONIO E Agent 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 REGOJO, ANTONIO E -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL 33181 -
LC AMENDMENT 2013-12-11 - -
CHANGE OF MAILING ADDRESS 2012-05-09 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL 33181 -

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State