Entity Name: | CEALEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEALEX, 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: | 22 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2004 (21 years ago) |
Document Number: | P04000051230 |
FEI/EIN Number |
861100988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 NW 7 ST, MIAMI, FL, 33125, US |
Mail Address: | 3000 NW 7 ST, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRIN ALEJANDRO | Director | 3340 SW 16 LN, MIAMI, FL, 33145 |
NEGRIN ALEJANDRO | President | 3340 SW 16 LN, MIAMI, FL, 33145 |
SANCHEZ DAISY MARIA | Director | 3340 SW 16 LN, MIAMI, FL, 33145 |
SANCHEZ DAISY MARIA | Secretary | 3340 SW 16 LN, MIAMI, FL, 33145 |
NEGRIN ALEJANDRO | Agent | 3000 NW 7 ST, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 3000 NW 7 ST, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 3000 NW 7 ST, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2012-02-11 | 3000 NW 7 ST, MIAMI, FL 33125 | - |
NAME CHANGE AMENDMENT | 2004-07-19 | CEALEX, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State