Search icon

CEVER INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: CEVER INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEVER INVESTMENTS CORPORATION 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: P04000166337
FEI/EIN Number 201978885

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

Address: 615 Brickell Key Drive, Miami, FL, 33131, US
Mail Address: 615 Brickell Key Drive, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDES CESAR President 615 Brickell Key Drive, Miami, FL, 33131
VERDES CESAR Agent 615 Brickell Key Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 615 Brickell Key Drive, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 615 Brickell Key Drive, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-03-12 615 Brickell Key Drive, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-08-19 VERDES, CESAR -
REINSTATEMENT 2009-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State