Search icon

CEMA DESIGNS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42587
Loan Approval Amount (current) 42587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 9
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42988.37
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State