Search icon

CELESTE GLOBAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CELESTE GLOBAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELESTE GLOBAL INVESTMENTS, 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: 18 Aug 2016 (9 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: L16000154808
FEI/EIN Number 81-3737490

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

Address: 3991 sw 54 ct, FT LAUDERDALE, FL, 33312, US
Mail Address: 3991 sw 54 ct, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJCHMAN ANDRES Manager 3991 sw 54 ct, FT LAUDERDALE, FL, 33312
HECHT DINORAH Manager 3991 sw 54 ct, FT LAUDERDALE, FL, 33312
KORONA SERGIO Manager 3991 sw 54 ct, FT LAUDERDALE, FL, 33312
BAGROUP USA MANAGEMENT LLC Agent -
AHG BUILDINGS, LLC Manager -
J & E GLOBAL INVESTMENTS, LLC Manager -
ED GLOBAL INVESTMENTS LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3991 sw 54 ct, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3991 sw 54 ct, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-21 3991 sw 54 ct, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2022-04-21 BAGROUP USA MANAGEMENT LLC -
LC AMENDMENT 2017-05-22 - -
LC AMENDMENT 2016-12-12 - -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
LC Amendment 2017-05-22
ANNUAL REPORT 2017-04-28
LC Amendment 2016-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State