Search icon

CELEBE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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