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 |
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 |
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 | - |
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