Search icon

CEASCA TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CEASCA TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CEASCA TRADING GROUP, 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: 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: 14 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000078466
FEI/EIN Number 80-0850916

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

Address: 17911 NW 68TH AVE, APT P203, HIALEAH, FL 33015
Mail Address: 17911 NW 68TH AVE, APT P203, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESIS, Omer Andres Agent 17911 NW 68TH AVE, APT P203, HIALEAH, FL 33015
ESIS, OMER ANDRES President 17911 NW 68TH AVE, APT P203 HIALEAH, FL 33015
ESIS, OMER ANDRES Treasurer 17911 NW 68TH AVE, APT P203 HIALEAH, FL 33015
ESIS, OMER ADRIAN Secretary 17911 NW 68TH AVE, APT P203 HIALEAH, FL 33015
ESSIS, OMER ATILIO Vice President 17911 NW 68TH AVE, APT P203 HIALEAH, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112093 LUNA ACCESSORIES EXPIRED 2013-11-14 2018-12-31 - 11555 NW 83 WAY, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 17911 NW 68TH AVE, APT P203, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-14 17911 NW 68TH AVE, APT P203, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 17911 NW 68TH AVE, APT P203, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2015-04-04 ESIS, Omer Andres -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State