Search icon

CERES DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: CERES DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERES DEVELOPERS 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: 31 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L17000119645
FEI/EIN Number 35-2597823

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

Address: 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEZANOS PINTO JORGE E Authorized Member 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180
TEZANOS PINTO JORGE M Authorized Member 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180
SCHWAB ALEJANDRO Sr. Manager 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180
GATTEI JOSEFINA APA Agent 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 20200 W DIXIE HIGHWAY, Suite 1009, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-09 20200 W DIXIE HIGHWAY, Suite 1009, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-05-06 GATTEI, JOSEFINA A, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 800 SE 4TH AVE, STE 704, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State