Search icon

CEGA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CEGA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEGA ENTERPRISES, 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000135034
FEI/EIN Number 47-1560483

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

Address: 14525 SW 88 ST, BUILDING J, MIAMI, FL, 33186, US
Mail Address: 14525 SW 88 ST, BUILDING J, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA CESAR E Manager 14525 SW 88 ST, MIAMI, FL, 33186
GUEVARA CESAR E Agent 14525 SW 88 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005419 CEGA BLINDS & DESIGNS EXPIRED 2015-01-15 2020-12-31 - 6441 SW 163RD CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 14525 SW 88 ST, BUILDING J, APT. 402, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 14525 SW 88 ST, BUILDING J, APT. 402, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-23 14525 SW 88 ST, BUILDING J, APT. 402, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-10-24 GUEVARA, CESAR E -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-11-05 - -
LC AMENDMENT 2014-09-18 - -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-10-24
LC Amendment 2014-11-05
LC Amendment 2014-09-18
Florida Limited Liability 2014-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State