Search icon

CELLCONET LLC - Florida Company Profile

Company Details

Entity Name: CELLCONET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELLCONET LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000085798
FEI/EIN Number 841695564

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

Address: 2802 NW 72ND AVENUE, MIAMI, FL, 33122, US
Mail Address: 2802 NW 72ND AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO KLEBER M President 5925 PLUNKETT, HOLLYWOOD, FL, 33023
ROMERO KLEBER M Agent 2802 NW 72ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2802 NW 72ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-04-29 ROMERO, KLEBER M -
CHANGE OF PRINCIPAL ADDRESS 2006-11-30 2802 NW 72ND AVENUE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2006-11-30 - -
CHANGE OF MAILING ADDRESS 2006-11-30 2802 NW 72ND AVENUE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000331481 LAPSED 07-9689 CC 23 MIAMI-DADE COUNTY COURT 2007-07-16 2012-10-10 $16,278.73 SDV (USA) INC., 901 W. HILLCREST BOULEVARD, INGLEWOOD, CA 90301

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-11-30
Florida Limited Liabilites 2005-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State