Entity Name: | CELLULAR TRADING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELLULAR TRADING CORP. 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: | 17 Feb 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jan 1988 (37 years ago) |
Document Number: | F62398 |
FEI/EIN Number |
592317690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7751 SW 62ND AVE, SUITE 200, S MIAMI, FL, 33143, US |
Mail Address: | 7751 SW 62ND AVE, SUITE 200, S MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON, RICHARD P. | Agent | 7751 SW 62ND AVE, S MIAMI, FL, 33143 |
ANDERSON Richard P | President | 7751 SW 62ND AVE, S MIAMI, FL, 33143 |
Vann Peggy A | Vice President | 7751 SW 62ND AVE, S MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1998-04-27 | 7751 SW 62ND AVE, SUITE 200, S MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 1998-04-27 | 7751 SW 62ND AVE, SUITE 200, S MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-27 | 7751 SW 62ND AVE, SUITE 200, S MIAMI, FL 33143 | - |
NAME CHANGE AMENDMENT | 1988-01-28 | CELLULAR TRADING CORP. | - |
REINSTATEMENT | 1986-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State