Entity Name: | CEFER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEFER, 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: | 03 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000167675 |
FEI/EIN Number |
37-1745483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2908 SE 17th Ave, Homestead, FL, 33035, US |
Mail Address: | 2908 SE 17th Ave, Homestead, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOBALIA RENT MANAGEMENT LLC | Agent | - |
FERNANDEZ BOSCAN CESAR ALI | Managing Member | 2908 SE 17th Ave, Homestead, FL, 33035 |
CALLEJA BRAVO NIEVES D | Managing Member | 2908 SE 17th Ave, Homestead, FL, 33035 |
FERNANDEZ CALLEJA MARIA ALEJANDR | Managing Member | 2908 SE 17th Ave, Homestead, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 2908 SE 17th Ave, Unit 101, Homestead, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 2908 SE 17th Ave, Unit 101, Homestead, FL 33035 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 19400 Turnberry Way, Suite 2, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | Globalia Rent Management LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State