Search icon

CERRATO CONSTRUCTION & REMODELING INC - Florida Company Profile

Company Details

Entity Name: CERRATO CONSTRUCTION & REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERRATO CONSTRUCTION & REMODELING 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: 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P17000005264
FEI/EIN Number 815048956

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

Address: 19147 SW 8TH ST, PEMBROKE PINES, FL, 33029, US
Mail Address: 19147 SW 8TH ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRATO OMAR President 19147 SW 8TH ST, PEMBROKE PINES, FL, 33029
CERRATO OMAR Agent 19147 SW 8TH ST, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092392 CERRATO ENTERPRISE ACTIVE 2023-08-08 2028-12-31 - 19147 SW 8TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 19147 SW 8TH ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-03-09 19147 SW 8TH ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 19147 SW 8TH ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2020-05-05 CERRATO, OMAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000113670 TERMINATED 1000000946358 BROWARD 2023-03-10 2043-03-15 $ 7,241.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000113688 TERMINATED 1000000946359 BROWARD 2023-03-10 2033-03-15 $ 1,004.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000231789 ACTIVE 2021-000927-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2022-04-21 2027-05-13 $54,187.30 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J20000245635 ACTIVE 2020005309CA01 MIAMI-DADE CLERK OF COURT CIRC 2020-05-28 2025-07-10 $43,969.73 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE,, SUITE 408, MIAMI FL, 33169

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State