Search icon

CER WEB CORPORATION

Company Details

Entity Name: CER WEB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000060579
FEI/EIN Number NOT APPLICABLE
Address: 11279 N.W. 58TH TERRACE, DORAL, FL, 33178
Mail Address: 11279 N.W. 58TH TERRACE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODULFO CIRILO E Agent 11279 N.W. 58TH TERRACE, DORAL, FL, 33178

President

Name Role Address
RODULFO CIRILO E President 11279 N.W. 58TH TERRACE, DORAL, FL, 33178

Secretary

Name Role Address
RODULFO CIRILO E Secretary 11279 N.W. 58TH TERRACE, DORAL, FL, 33178
RODULFO AURA Secretary 11279 N.W. 58TH TERRACE, DORAL, FL, 33178

Director

Name Role Address
RODULFO CIRILO E Director 11279 N.W. 58TH TERRACE, DORAL, FL, 33178
RODULFO AURA Director 11279 N.W. 58TH TERRACE, DORAL, FL, 33178

Treasurer

Name Role Address
RODULFO CIRILO E Treasurer 11279 N.W. 58TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 11279 N.W. 58TH TERRACE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2005-01-31 11279 N.W. 58TH TERRACE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 11279 N.W. 58TH TERRACE, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-08
Domestic Profit 2003-06-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State