Search icon

CEIBA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CEIBA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEIBA HOLDINGS, 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: 12 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L15000136853
FEI/EIN Number NOT APPLICABLE

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

Address: WE FAMILY OFFICES/ATTN: SANTIAGO ULLOA, 701 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: WE FAMILY OFFICES/ATTN: SANTIAGO ULLOA, 701 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEECK ALBERTO Manager WE FAMILY OFFICES/ATTN: SANTIAGO ULLOA, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 WE FAMILY OFFICES/ATTN: SANTIAGO ULLOA, 701 BRICKELL AVENUE, SUITE 2100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-24 WE FAMILY OFFICES/ATTN: SANTIAGO ULLOA, 701 BRICKELL AVENUE, SUITE 2100, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State