Search icon

CELINE MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: CELINE MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CELINE MANAGEMENT, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Apr 2007 (18 years ago)
Document Number: P07000043103
FEI/EIN Number 20-8797059

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

Address: 19216 NE 25TH AVENUE, UNIT 294, NORTH MIAMI BEACH, FL 33180
Mail Address: 19216 NE 25TH AVENUE, UNIT 294, NORTH MIAMI BEACH, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSERI, CELINE Agent 19216 NE 25TH AVENUE, UNIT 294, NORTH MIAMI BEACH, FL 33180
MESSERI, CELINE President 19216 NE 25TH AVENUE - UNIT 294, NORTH MIAMI BEACH, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 MESSERI, CELINE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 19216 NE 25TH AVENUE, UNIT 294, NORTH MIAMI BEACH, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-27 19216 NE 25TH AVENUE, UNIT 294, NORTH MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-06-27 19216 NE 25TH AVENUE, UNIT 294, NORTH MIAMI BEACH, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-21

Date of last update: 25 Feb 2025

Sources: Florida Department of State