Search icon

CEMA ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: CEMA ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMA ENTERPRISE 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: 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: 14 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P93000086740
FEI/EIN Number 650477660

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

Address: 1845 Northwest 112th Avenue, SUITE 191, Miami, FL, 33172, US
Mail Address: 1845 Northwest 112th Avenue, SUITE 191, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Echeverri Cesar President 1845 Northwest 112th Avenue, Miami, FL, 33172
JIMENEZ CLAUDIA Secretary 1845 Northwest 112th Avenue, MIAMI, FL, 33172
ECHEVERRI CESAR J Agent 1845 Northwest 112th Avenue, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-27 1845 Northwest 112th Avenue, SUITE 191, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-27 1845 Northwest 112th Avenue, SUITE 191, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-05-27 1845 Northwest 112th Avenue, SUITE 191, Miami, FL 33172 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 ECHEVERRI, CESAR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2001-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-07-30
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State