Search icon

CEREALPHA CORPORATION - Florida Company Profile

Company Details

Entity Name: CEREALPHA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEREALPHA CORPORATION 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: 29 May 2014 (11 years ago)
Document Number: P14000047480
FEI/EIN Number 47-1256643

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

Address: 3400 NE 192ND STREET, 411, AVENTURA, FL, 33180, US
Mail Address: 3400 NE 192ND STREET, 411, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASNOFF SERGIO President 3400 NE 192ND STREET, AVENTURA, FL, 33180
COZZETTI GRASNOFF YURI Vice President 3400 NE 192ND STREET, AVENTURA, FL, 33180
COZZETTI GRASNOFF ALEXEY Vice President 3400 NE 192ND STREET, AVENTURA, FL, 33180
BONILLA ELIGIO Agent 4801 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 3400 NE 192ND STREET, 411, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 3400 NE 192ND STREET, 411, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 4801 S UNIVERSITY DR, 243, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State