Search icon

CEGREMA CORP - Florida Company Profile

Company Details

Entity Name: CEGREMA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEGREMA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2011 (14 years ago)
Date of dissolution: 08 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P11000028312
FEI/EIN Number 45-0952068

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

Address: 20807 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20807 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOITY GREGORIO R President 20807 BISCAYNE BLVD, AVENTURA, FL, 33180
GERSTLE MARK Agent 2630 NE 203 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-08 - -
AMENDMENT 2016-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 20807 BISCAYNE BLVD, 104, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 2630 NE 203 STREET, 104, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-02-05 20807 BISCAYNE BLVD, 104, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-02-05 GERSTLE, MARK -
AMENDMENT 2012-02-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
Amendment 2016-12-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State