Search icon

CEUS DE MIAMI LLC - Florida Company Profile

Company Details

Entity Name: CEUS DE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEUS DE MIAMI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: L15000105624
FEI/EIN Number 47-4343885

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

Address: 7771 MERIDIAN STREET, MIRAMAR, FL, 33023, US
Mail Address: 7771 MERIDIAN STREET, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE MORIN JAMES Authorized Member 7771 MERIDIAN STREET, MIRAMAR, FL, 33023
LE MORIN JAMES Agent 7771 MERIDIAN STREET, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027687 CONNECTIONS AUTO SOUND & ELECTRICAL REPAIRS ACTIVE 2025-02-24 2030-12-31 - 7771 MERIDIAN STREET, MIRAMAR, FL, 33023
G16000045456 CONNECTIONS AUTO SOUND & ELECTRICAL REPAIRS EXPIRED 2016-05-04 2021-12-31 - 2089 NW 141 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7771 MERIDIAN STREET, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-05-01 7771 MERIDIAN STREET, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7771 MERIDIAN STREET, MIRAMAR, FL 33023 -
REINSTATEMENT 2020-07-28 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 LE MORIN, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State