Search icon

CESARIO INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: CESARIO INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESARIO INVESTMENTS, INC 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: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P14000029833
FEI/EIN Number 36-4786400

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

Address: 3850 BIRD ROAD, SUITE 603, MIAMI, FL, 33146
Mail Address: 3850 BIRD ROAD, SUITE 603, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FREDDY Director 3850 BIRD ROAD, SUITE 603, MIAMI, FL, 33146
RODRIGUEZ FREDDY President 3850 BIRD ROAD, SUITE 603, MIAMI, FL, 33146
DI PLACIDO ROSANNA Director 3850 BIRD ROAD, SUITE 603, MIAMI, FL, 33146
DI PLACIDO ROSANNA Secretary 3850 BIRD ROAD, SUITE 603, MIAMI, FL, 33146
Rodriguez Freddy Agent 3850 BIRD ROAD, MIAM, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 Rodriguez, Freddy -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3850 BIRD ROAD, 603, MIAM, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-23
Amendment 2014-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State