Search icon

CECILIA GONZALES JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: CECILIA GONZALES JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CECILIA GONZALES JEWELRY, 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: 30 Oct 2007 (17 years ago)
Document Number: P07000118901
FEI/EIN Number 261345452

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

Address: 8000 nw 31st street, suite #16, doral, FL, 33122, US
Mail Address: 8000 NW 31ST STREET, SUITE 16, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ DIEGO Director 8000 NW 31ST STREET, DORAL, FL, 33122
GONZALES CECILIA Director 8000 NW 31ST STREET, DORAL, FL, 33122
GONZALES CECILIA President 8000 NW 31ST STREET, DORAL, FL, 33122
SCHWARTZ DIEGO Vice President 8000 NW 31ST STREET, DORAL, FL, 33122
GONZALES CECILIA Agent 8000 NW 31ST STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8000 nw 31st street, suite #16, doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-08-04 8000 nw 31st street, suite #16, doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 8000 NW 31ST STREET, SUITE 16, DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State