Search icon

C.E.P. ENTERPRISES, INC.

Company Details

Entity Name: C.E.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: P02000113143
FEI/EIN Number 030489157
Address: 14671 S.W. 101ST., MIAMI, FL, 33186
Mail Address: 14671 S.W. 101ST., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Espinosa Ferrer Cindy Agent 14671 S.W. 101ST., MIAMI, FL, 33186

Vice President

Name Role Address
ESPINOSA RONALD Vice President 14671 S.W. 101ST., MIAMI, FL, 33186

President

Name Role Address
ESPINOSA FERRER CINDY President 14671 S.W. 101ST STREET, MIAMI, FL, 33186

Oper

Name Role Address
Porto Alexis Oper 14671 S.W. 101ST., MIAMI, FL, 33186

Officer

Name Role Address
Porto Florangel L Officer 14671 S.W. 101ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 Espinosa Ferrer, Cindy No data
AMENDMENT 2011-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 14671 S.W. 101ST., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-04-04 14671 S.W. 101ST., MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 14671 S.W. 101ST., MIAMI, FL 33186 No data
AMENDMENT 2004-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State