Search icon

CEFER, LLC - Florida Company Profile

Company Details

Entity Name: CEFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 03 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000167675
FEI/EIN Number 37-1745483

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

Address: 2908 SE 17th Ave, Unit 101, Homestead, FL 33035
Mail Address: 2908 SE 17th Ave, Unit 101, Homestead, FL 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBALIA RENT MANAGEMENT LLC Agent -
FERNANDEZ BOSCAN, CESAR ALI Managing Member 2908 SE 17th Ave, Unit 101 Homestead, FL 33035
CALLEJA BRAVO, NIEVES DEL CARMEN Managing Member 2908 SE 17th Ave, Unit 101 Homestead, FL 33035
FERNANDEZ CALLEJA, MARIA ALEJANDR Managing Member 2908 SE 17th Ave, Unit 101 Homestead, FL 33035

Events

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 -

Documents

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: 21 Feb 2025

Sources: Florida Department of State