Search icon

CEUTANEL LLC - Florida Company Profile

Company Details

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

CEUTANEL 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: 13 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000117547
FEI/EIN Number 90-0898464

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

Mail Address: P.O. BOX 025323, MIAMI, FL, 33102-5323, US
Address: 2250 NW 114TH AVE, SUITE CCS-5057, MIAMI, FL, 33172-3652, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NELSON Managing Member 1000 NW 25TH ST UNIT C, DORAL, FL, 33172
ORTEGA DE HERNANDEZ ELIZABETH Manager 1000 NW 25TH ST UNIT C, DORAL, FL, 33172
HERNANDEZ ORTEGA NELSON A Manager 1000 NW 25TH ST UNIT C, DORAL, FL, 33172
HERNANDEZ ORTEGA VALENTINA N Manager 1000 NW 25TH ST UNIT C, DORAL, FL, 33172
CMP INTERNATIONAL CONSULTANTS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 10570 NW 27th ST, SUITE 101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-01-20 CMP International Consultants Inc -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 2250 NW 114TH AVE, SUITE CCS-5057, UNIT # 1 -C, MIAMI, FL 33172-3652 -
CHANGE OF MAILING ADDRESS 2013-02-19 2250 NW 114TH AVE, SUITE CCS-5057, UNIT # 1 -C, MIAMI, FL 33172-3652 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-19
Florida Limited Liability 2012-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State