Search icon

CESAR CERAMI CORP - Florida Company Profile

Company Details

Entity Name: CESAR CERAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESAR CERAMI 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: 30 Apr 2020 (5 years ago)
Document Number: P20000033235
FEI/EIN Number 474607058

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

Address: 6131 SW 18TH ST, MIAMI, FL, 33155, US
Mail Address: 6131 SW 18TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERAMI CESAR President 6131 SW 18TH ST, MIAMI, FL, 33155
CERAMI CESAR Agent 6131 SW 18TH ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050441 CERAMI'S HOUSE ACTIVE 2021-04-13 2026-12-31 - 2422 S MIAMI AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6131 SW 18TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-08 6131 SW 18TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 6131 SW 18TH ST, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265978603 2021-03-13 0455 PPP 1451 Brickell Ave Unit 2706, Miami, FL, 33131-3815
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3815
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.59
Forgiveness Paid Date 2021-09-14
9025018709 2021-04-08 0455 PPS 1451 Brickell Ave Unit 2706, Miami, FL, 33131-3481
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3481
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.38
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State