CEMA DESIGNS, INC. - Florida Company Profile

Entity Name: | CEMA DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Mail Address: | P.O. BOX 260610, PEMBROKE PINES, FL, 33026 |
Address: | 1550 W 34 PL, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
- | Director | - |
- | President | - |
- | Secretary | - |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State