Search icon

CEALEX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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