Entity Name: | CERON BROTHER'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERON BROTHER'S, 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: | 01 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | P05000093759 |
FEI/EIN Number |
203094512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034, US |
Mail Address: | PO BOX 344432, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERON JESUS | President | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034 |
CERON JESUS | Director | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034 |
CERON SINTIA | Vice President | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034 |
CERON SINTIA | Director | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034 |
Ceron Rutilo | Chief Operating Officer | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034 |
CERON JESUS | Agent | 18721 SW 356 STREET, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 18721 SW 356 STREET, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | 18721 SW 356 STREET, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-19 | 18721 SW 356 STREET, FLORIDA CITY, FL 33034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000095989 | TERMINATED | 1000000203419 | DADE | 2011-02-08 | 2031-02-16 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000095997 | TERMINATED | 1000000203421 | DADE | 2011-02-08 | 2021-02-16 | $ 483.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State