Entity Name: | CELEBE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELEBE CORP 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 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2016 (8 years ago) |
Document Number: | P09000012445 |
FEI/EIN Number |
26-4235109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19501 W Country Club Dr., Aventura, FL, 33180, US |
Mail Address: | 304 Indian trace ste 507, WESTON, FL, 33326, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MALOLA C | President | PO BOX 266221, WESTON, FL, 33326 |
CANAY FRANCISCA | Vice President | 2033 NE 123 STREET, NORTH MIAMI, FL, 33181 |
PG MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 19501 W Country Club Dr., PH 4, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 2700 Glades Circle, Suite 122, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 19501 W Country Club Dr., PH 4, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | PG Management Group LLC | - |
AMENDMENT | 2016-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-15 |
Amendment | 2016-09-15 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State