Entity Name: | CEMT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEMT GROUP, 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. |
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: | 29 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L17000244825 |
FEI/EIN Number |
82-3549512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Misty Oaks Dr, Pompano Beach, FL, 33069, US |
Mail Address: | 530 Misty Oaks Dr, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Machado Carlos E | Manager | 530 Misty Oaks Drive, Pompano Beach, FL, 33069 |
Flushing Corina | Manager | 530 Misty Oaks Drive, POMPANO BEACH, FL, 33069 |
FEUERMAN JONATHAN | Agent | THERREL BAISDEN, P.A., MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000150527 | MACHADO TINOCO PRIVATE WEALTH | ACTIVE | 2022-12-07 | 2027-12-31 | - | 530 MISTY OAKS DR, POMPANO BEACH, FL, 33069 |
G20000109860 | MACHADO TINOCO PRIVATE WEALTH | ACTIVE | 2020-08-25 | 2025-12-31 | - | 4007 N. CYPRESS DRIVE, #208, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 530 Misty Oaks Dr, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 530 Misty Oaks Dr, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | FEUERMAN, JONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-08-24 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-27 |
Florida Limited Liability | 2017-11-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State