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 |
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 |
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 | - | - |
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