Search icon

CERIX CORP. - Florida Company Profile

Company Details

Entity Name: CERIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERIX 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: 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 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P17000094853
FEI/EIN Number 82-5102872

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

Address: 1919 Redfield LN, orlando, FL, 32837, US
Mail Address: 1919 Redfield LN, orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE RAMIREZ RALBIN Y President 1919 REDFIELD LN, Orlando, FL, 32837
Duarte Ramirez Ralbin Y Agent 1919 Redfield Ln, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-12 Duarte Ramirez, Ralbin Yararo -
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 1919 Redfield Ln, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-06-01 1919 Redfield LN, orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1919 Redfield LN, orlando, FL 32837 -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-11-06
REINSTATEMENT 2018-11-21
Domestic Profit 2017-11-29

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State