Search icon

CECIBONFOODS CORP - Florida Company Profile

Company Details

Entity Name: CECIBONFOODS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CECIBONFOODS CORP 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: 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000010455
FEI/EIN Number 26-4667750

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

Address: 8874 MIRAMAR PKWY, MIAMI, FL, 33025, US
Mail Address: 8874 MIRAMAR PKWY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERENORD JEAN M President 1300 NE 109 ST, NORTH MIAMI, FL, 33161
CERENORD ROGER Vice President 3249 ARBOR OAKS, SNELLVILLE, FL, 30039
CERENORD GARY Director 8874 MIRAMAR PKWY, MIRAMAR, FL, 33025
CERENORD MARIE E Secretary 8874 MIRAMAR PKWY, MIAMI, FL, 33025
CERENORD JEAN M Agent 8874 MIRAMAR PKWY, MIAMI, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001829 CECIBON EXPIRED 2017-01-05 2022-12-31 - PO BOX 693362, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 CERENORD, JEAN M -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 8874 MIRAMAR PKWY, MIAMI, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 8874 MIRAMAR PKWY, MIAMI, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-08-07 8874 MIRAMAR PKWY, MIAMI, FL 33025 -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000317960 ACTIVE 2017-028119-CA-01 11TH JUD. CIR. OF MIAMI-DADE 2018-08-29 2026-06-30 $38,084.19 MIAMI GARDENS HOLDINGS, LLC, 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL 33156

Court Cases

Title Case Number Docket Date Status
WILLIE JONES, JR., Appellant(s) v. CECIBONFOODS CORP., et al., Appellee(s). 4D2024-2034 2024-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-001425

Parties

Name WILLIE JONES JR LLC
Role Appellant
Status Active
Name CECIBONFOODS CORP
Role Appellee
Status Active
Representations Hans Ottinot, Sr.
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."). WARNER, GROSS and CIKLIN, JJ., concur.
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Order
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 78 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 17, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-17
Type Response
Subtype Response
Description Response to Order
Docket Date 2024-09-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 15, why the above-styled case should not be dismissed for lack of timely prosecution for failure to comply with this court's August 12, 2024 order.
View View File
Docket Date 2024-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of appellant's September 23, 2024 response, this court's September 5, 2024 order to show cause is discharged. Further, ORDERED that appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 5, 2024 "Order Granting Defendant's Motion to Dismiss" is a final appealable order per Florida Rule of Appellate Procedure 9.110, in that it does not appear to conclude the judicial labor in the cause, as it states, "Plaintiff shall have 20 days from the date of this Order to file a Third Amended Complaint." See Fla. R. App. P. 9.110; see also Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-08-07
AMENDED ANNUAL REPORT 2020-06-23
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-03
Domestic Profit 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4181978006 2020-06-25 0455 PPP 168 NE167TH STREET, MIAMI, FL, 33162
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State