Entity Name: | CELMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELMAS, 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: | 09 Oct 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2012 (13 years ago) |
Document Number: | V70973 |
FEI/EIN Number |
650363042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 SHERDAIN AVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4111 SHERIDAN AVE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUISPE SIMONA | President | 1865 79th ST CSWY, NORTH BAY VILLAGE, FL, 33141 |
Caceres Catherine C | Vice President | 1865 79 STREET CSWY, MIAMI Florida 33141-421, FL, 33141 |
CHAVEZ RAUL L | Agent | 100 N. Federal Hwy, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | CHAVEZ, RAUL L | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 100 N. Federal Hwy, SUITE 302, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 4111 SHERDAIN AVE, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2012-07-06 | - | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-07 | 4111 SHERDAIN AVE, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5164508008 | 2020-06-27 | 0455 | PPP | 4111 Sheridan Ave, MIAMI BEACH, FL, 33140-3629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1852668800 | 2021-04-11 | 0455 | PPS | 4111 Sheridan Ave, Miami Beach, FL, 33140-3629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State