Detail by Officer/Registered Agent Name
Florida Limited Liability Company
CEMA DESIGNS, LLC
Filing Information
L13000128954
46-2599502
09/06/2013
10/18/2002
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/26/2017
494 WEST 20TH STREET
HIALEAH, FL 33010
HIALEAH, FL 33010
Changed: 04/26/2017
Mailing Address
Changed: 04/28/2019
494 West 20 Street
HIaleah, FL 33010
HIaleah, FL 33010
Changed: 04/28/2019
Registered Agent Name & Address
Marrero, Lysander
Name Changed: 04/28/2019
Address Changed: 04/28/2019
494 WEST 20TH STREET
HIALEAH, FL 33010
HIALEAH, FL 33010
Name Changed: 04/28/2019
Address Changed: 04/28/2019
Authorized Person(s) Detail
Name & Address
Title Manager
Chountalas, Giorgio
Title Manager
marrero, lysander M
Title President
Marrero, Arturo
Title Sales Manager
Trusty, Huffman
Title Manager
Chountalas, Giorgio
494 WEST 20TH STREET
HIALEAH, FL 33010
HIALEAH, FL 33010
Title Manager
marrero, lysander M
6321 Lake Geneva Road
Miami Lakes, FL 33014
Miami Lakes, FL 33014
Title President
Marrero, Arturo
494 West 20 Street
Hialeah, FL 33010
Hialeah, FL 33010
Title Sales Manager
Trusty, Huffman
494 West 20 Street
Hialeah, FL 33010
Hialeah, FL 33010
Annual Reports
Report Year | Filed Date |
2020 | 03/17/2020 |
2021 | 04/29/2021 |
2022 | 04/11/2022 |
Document Images