Search icon

CEMA DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CEMA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMA DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Oct 2002 (23 years ago)
Date of dissolution: 06 Sep 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: P02000112501
FEI/EIN Number 46-2599502

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

Mail Address: P.O. BOX 260610, PEMBROKE PINES, FL, 33026
Address: 1550 W 34 PL, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duke Terrell WJr. Director 1550 W 34 PL, HIALEAH, FL, 33012
Cepero Omar Chie 1550 W 34 PL, HIALEAH, FL, 33012
MARRERO ART Agent 11921 W RIDGEVIEW DR, FORT LAUDERDALE, FL, 33330
MARRERO GROUP BUILDERS, LLC Director -
MARRERO GROUP BUILDERS, LLC President -
MARRERO GROUP BUILDERS, LLC Secretary -

Events

Event Type Filed Date Value Description
CONVERSION 2013-09-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000128954. CONVERSION NUMBER 100000134181
REGISTERED AGENT NAME CHANGED 2013-04-24 MARRERO, ART -
AMENDMENT AND NAME CHANGE 2013-04-15 CEMA DESIGNS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1550 W 34 PL, HIALEAH, FL 33012 -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 11921 W RIDGEVIEW DR, FORT LAUDERDALE, FL 33330 -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-24
Amendment and Name Change 2013-04-15
REINSTATEMENT 2013-04-03
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State