Search icon

CELLMIC, LLC - Florida Company Profile

Company Details

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

CELLMIC, 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: 25 Aug 2011 (14 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L11000097940
FEI/EIN Number 453089427

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

Address: 34266 US 19 NORTH, PALM HARBOR, FL, 34684, US
Mail Address: 5400 Tech Data Dr, Clearwater, FL, 33760, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIM GILBERT Managing Member 1560 GULF BLVD, CLEARWATER, FL, 33767
HAKIM ARMIN Manager 6113 SCHOONER WAY, TAMPA, FL, 33615
KARLOVAC NEVEN Manager 1456 PALISADES DR, PACIFIC PALISADES, CA, 90272
OZCAN AYOOGAN Manager 827 LEVERING AVE APT.705, LOS ANGELES, CA, 90024
MOSHTAGH MEHRDAD Agent 34266 US 19 NORTH, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053822 HOLOMIC, LLC EXPIRED 2016-05-31 2021-12-31 - 5400 TECH DATA DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-28 34266 US 19 NORTH, PALM HARBOR, FL 34684 -
LC NAME CHANGE 2016-02-22 CELLMIC, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-18
LC Name Change 2016-02-22
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-09
Florida Limited Liability 2011-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State