Entity Name: | CEMA DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEMA DESIGNS, 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: | 06 Sep 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000128954 |
FEI/EIN Number |
46-2599502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 494 West 20 Street, HIaleah, FL, 33010, US |
Address: | 494 WEST 20TH STREET, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chountalas Giorgio | Manager | 494 WEST 20TH STREET, HIALEAH, FL, 33010 |
marrero lysander M | Manager | 6321 Lake Geneva Road, Miami Lakes, FL, 33014 |
Marrero Arturo | President | 494 West 20 Street, Hialeah, FL, 33010 |
Trusty Huffman | Sale | 494 West 20 Street, Hialeah, FL, 33010 |
Marrero Lysander | Agent | 494 WEST 20TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 494 WEST 20TH STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | Marrero, Lysander | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 494 WEST 20TH STREET, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 494 WEST 20TH STREET, HIALEAH, FL 33010 | - |
CONVERSION | 2013-09-06 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000112501. CONVERSION NUMBER 100000134181 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000062806 | TERMINATED | 1000000876299 | DADE | 2021-02-05 | 2031-02-10 | $ 1,340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4759367306 | 2020-04-30 | 0455 | PPP | 494 20TH ST, HIALEAH, FL, 33010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State