Search icon

CECE FEINBERG PUBLIC RELATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CECE FEINBERG PUBLIC RELATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CECE FEINBERG PUBLIC RELATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: P04000037281
FEI/EIN Number 200766950

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

Mail Address: P.O. Box 370688, MIAMI, FL, 33137, US
Address: 9400 Sea Turtle Manor, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG CECE President 9400 Sea Turtle Manor, Plantation, FL, 33324
FEINBERG CECE Agent 9400 Sea Turtle Manor, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127278 BOHO GLOW EXPIRED 2011-12-28 2016-12-31 - 112 NE 48TH ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 9400 Sea Turtle Manor, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 9400 Sea Turtle Manor, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 5135 Alton Road, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 5135 Alton Road, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-09-04 5135 Alton Road, Miami Beach, FL 33140 -
REINSTATEMENT 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094195 TERMINATED 1000000916162 DADE 2022-02-15 2032-02-23 $ 615.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State