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 |
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 |
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 | - | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State