Search icon

CEMA AQUISITIONS, LLC

Company Details

Entity Name: CEMA AQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L18000004547
FEI/EIN Number 82-3893709
Address: 5361 sw 6 street, plantation, FL, 33317, US
Mail Address: 5361 sw 6 street, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VANEGAS FELIX Agent 5361 sw 6 street, plantation, FL, 33317

Manager

Name Role Address
VANEGAS FELIX Manager 5361 sw 6 street, plantation, FL, 33317

Auth

Name Role Address
Vanegas Cecelia M Auth 5361 sw 6 street, plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035085 FRITANGA MANAGUA EXPIRED 2018-03-14 2023-12-31 No data 2470 W 60 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-15 VANEGAS, FELIX No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5361 sw 6 street, plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 5361 sw 6 street, plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2019-03-17 5361 sw 6 street, plantation, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201891 TERMINATED 1000000885701 DADE 2021-04-23 2041-04-28 $ 1,105.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-17
Florida Limited Liability 2018-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State