Search icon

CEMN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CEMN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEMN INVESTMENTS, 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: 22 Jun 2012 (13 years ago)
Date of dissolution: 11 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: L12000083280
FEI/EIN Number 68-0682669

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

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 1100 BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFESSIONAL CORPORATE SERVICES, LLC Agent -
TER CAPITAL, LTD. Manager C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-11 - -
CHANGE OF MAILING ADDRESS 2017-04-06 1100 BISCAYNE BLVD., APT 2405, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-04 PROFESSIONAL CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1100 BISCAYNE BLVD., APT 2405, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State