Entity Name: | CEMA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEMA INVESTMENTS, 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: | 09 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 May 2007 (18 years ago) |
Document Number: | P05000083650 |
FEI/EIN Number |
202968375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8010 NW 167 TERR, MIAMI LAKES, FL, 33016 |
Mail Address: | 8010 NW 167 TERR, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ CESAR | Director | 8010 NW 167 TERR, MIAMI LAKES, FL, 33016 |
MUNOZ MARLENE D | Director | 8010 NW 167 TERR, MIAMI LAKES, FL, 33016 |
MUNOZ CESAR | Agent | 8010 NW 167 TERR, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 8010 NW 167 TERR, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 8010 NW 167 TERR, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 8010 NW 167 TERR, MIAMI LAKES, FL 33016 | - |
CANCEL ADM DISS/REV | 2007-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-10 | MUNOZ, CESAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State