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