Search icon

CEDAR REAL ESTATE INVESTMENTS INC

Company Details

Entity Name: CEDAR REAL ESTATE INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000054991
FEI/EIN Number 262769648
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
Address: ASIA, 900 BRICKELL KEY BLVD., NO. 1501, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
BYRNE DAVID President ASIA, 900 BRICKELL KEY BLVD. NO. 1501, MIAMI, FL, 33131

Secretary

Name Role Address
BYRNE DAVID Secretary ASIA, 900 BRICKELL KEY BLVD. NO. 1501, MIAMI, FL, 33131

Director

Name Role Address
BYRNE DAVID Director ASIA, 900 BRICKELL KEY BLVD. NO. 1501, MIAMI, FL, 33131
FREDERIQUE ALIX M Director ASIA, 900 BRICKELL KEY BLVD. NO. 1501, MIAMI, FL, 33131

Vice President

Name Role Address
FREDERIQUE ALIX M Vice President ASIA, 900 BRICKELL KEY BLVD. NO. 1501, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 ASIA, 900 BRICKELL KEY BLVD., NO. 1501, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State