Search icon

CELIMAR EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: CELIMAR EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELIMAR EXPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 1992 (33 years ago)
Date of dissolution: 26 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2020 (5 years ago)
Document Number: V47586
FEI/EIN Number 650343629

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

Address: 1430 SW 84TH CT, MIAMI, FL, 33144, US
Mail Address: 1430 SW 84TH CT, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO FRANCISCO President 1430 SW 84TH CT, MIAMI, FL, 33144
DEL RIO FRANCISCO Vice President 1430 SW 84 COURT, MIAMI, FL, 33144
DEL RIO FRANCISCO Secretary 1430 SW 84 COURT, MIAMI, FL, 33144
DEL RIO FRANCISCO Agent 1430 SW 84 COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 DEL RIO, FRANCISCO -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 1430 SW 84TH CT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-02-28 1430 SW 84TH CT, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 1430 SW 84 COURT, MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State