Search icon

CELESTIAL INVESTMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: CELESTIAL INVESTMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELESTIAL INVESTMENT GROUP 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: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: P14000095324
FEI/EIN Number 47-2415849

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

Address: 11405 NE 12 AVE, MIAMI, FL, 33161, US
Mail Address: 11405 NE 12 AVE, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REFUSE NATALIE President 11405 NE 12 AVE, MIAMI, FL, 33161
REFUSE NATALIE Agent 135 NE 59TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 11405 NE 12 AVE, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2019-05-02 11405 NE 12 AVE, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-03-25 REFUSE, NATALIE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 135 NE 59TH ST, UNIT #12, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State