Search icon

CEL WEB , INC. - Florida Company Profile

Company Details

Entity Name: CEL WEB , INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CEL WEB , INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Sep 2011 (13 years ago)
Document Number: P11000083492
FEI/EIN Number 45-3364681

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

Address: 15705 SW 113 COURT, MIAMI, FL 33157
Mail Address: 15705 SW 113 COURT, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN, RICHARD M Agent 15705 SW 113 COURT, MIAMI, FL 33157
CHEN, RICHARD M President 15705 SW 113 Court, Miami, FL 33157
CHEN, RICHARD M Secretary 15705 SW 113 Court, Miami, FL 33157
CHEN, RICHARD M Treasurer 15705 SW 113 Court, Miami, FL 33157
CHEN, RICHARD M Director 15705 SW 113 Court, Miami, FL 33157
PEREZ, NICOLA M Director 1140 NESTLE TRAIL, LAWRENCEVILLE, GA 30045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114407 SUPERMARKETJAMAICA EXPIRED 2012-11-29 2017-12-31 - 10992 CHANDLER DRIVE, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 15705 SW 113 COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-01-24 15705 SW 113 COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 15705 SW 113 COURT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2012-03-21 CHEN, RICHARD M -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State