Search icon

CCERAMI, LLC

Company Details

Entity Name: CCERAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2018 (6 years ago)
Document Number: L18000099191
FEI/EIN Number 825311751
Address: 7910 NW 25th Street, DORAL, FL, 33122, US
Mail Address: 7910 NW 25th Street, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES OSMANIA Agent 10712 NW 75th Terr, DORAL, FL, 33178

Director

Name Role Address
SCIARRETTA DE CIARCADELINA Director 7910 NW 25th Street, DORAL, FL, 33122
CIARCIA MARIA L Director 7910 NW 25th Street, DORAL, FL, 33122
Atencio Andreina D Director 7910 NW 25th Street, DORAL, FL, 33122

Manager

Name Role Address
FUENTES OSMANIA Manager 7910 NW 25th Street, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005358 OCEAN VIBES BEAUTY SUITE ACTIVE 2022-01-14 2027-12-31 No data 7910 NW 25TH ST., STE. 208, MIAMI, FL, 33122
G19000072892 CERAMI SALON & SPA EXPIRED 2019-07-01 2024-12-31 No data 1061 BRICKELL PLAZA, MIAMI, FL, 33131
G18000104152 CESAR CERAMI SALON & SPA EXPIRED 2018-09-21 2023-12-31 No data 1061 BRICKELL PLAZA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10712 NW 75th Terr, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7910 NW 25th Street, Suite 208, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7910 NW 25th Street, Suite 208, DORAL, FL 33122 No data
LC AMENDMENT 2018-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000152199 ACTIVE 1000000948091 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-21
Florida Limited Liability 2018-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State