Search icon

ALL CELLULAR S. FL LLC.

Company Details

Entity Name: ALL CELLULAR S. FL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L09000000311
FEI/EIN Number 263956273
Address: 1630 E SAMPLE RD, POMPANO BEACH, FL, 33064
Mail Address: C/O 6845 GREENFIELD RD, 100, DETROIT, MI, 48228
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALI HASAN Agent 1630 E SAMPLE RD, POMPANO BEACH, FL, 33064

Managing Member

Name Role Address
ALI HASAN Managing Member 1630 E SAMPLE RD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109672 ALL CELLULAR SFL LLC DBA METROPCS AUTHORIZED DEALER EXPIRED 2012-11-13 2017-12-31 No data 1630 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 ALI, HASAN No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 1630 E SAMPLE RD, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 1630 E SAMPLE RD, POMPANO BEACH, FL 33064 No data
REINSTATEMENT 2010-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000235768 TERMINATED 1000000651194 LEON 2015-01-16 2035-02-11 $ 23,787.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State