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. |
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 |
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 | - |
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 | - |
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