Search icon

CELG LLC - Florida Company Profile

Company Details

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

CELG 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: 07 Jun 2012 (13 years ago)
Document Number: L12000076135
FEI/EIN Number 45-5443981

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

Address: 10893 NW 17TH STREET SUITE 123, MIAMI, FL, 33172, US
Mail Address: 10893 NW 17TH STREET SUITE 123, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA DANIEL Manager 10893 NW 17TH STREET SUIT 123, MIAMI, FL, 33172
MORALES PATRICIA Manager 10893 NW 17TH STREET SUIT 123, MIAMI, FL, 33172
INTEGRAL CONSULTING SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032144 CELG WIRELESS EXPIRED 2016-03-29 2021-12-31 - 10720 W FLAGLER ST, SUITE # 8, SWEETWATER, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 10893 NW 17TH STREET SUITE 123, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-05 10893 NW 17TH STREET SUITE 123, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 15280 NW 79TH COURT, SUITE 107, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-02-17 INTEGRAL CONSULTING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State