Search icon

CELLULAR TRADING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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