Entity Name: | CITYCELLGSM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITYCELLGSM, 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. |
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: | 24 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | L12000069974 |
FEI/EIN Number |
80-0819794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4581 Weston Rd Unit 310, Weston, FL, 33331, US |
Mail Address: | 4581 Weston Rd Unit 310, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENCOMO MARIO L | Authorized Person | 4581 Weston Rd Unit 310, Weston, FL, 33331 |
BENCOMO MARIO L | Agent | 4581 Weston Rd Unit 310, Weston, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101413 | CITYCELLGSM COMMUNICATION | EXPIRED | 2019-09-16 | 2024-12-31 | - | 8020 NW 60TH ST BLDG B-P, MIAMI, FL, 33195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 4581 Weston Rd Unit 310, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4581 Weston Rd Unit 310, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4581 Weston Rd Unit 310, Weston, FL 33331 | - |
LC AMENDMENT | 2020-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-24 | BENCOMO, MARIO L | - |
LC AMENDMENT | 2018-05-23 | - | - |
LC AMENDMENT | 2015-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-14 |
LC Amendment | 2020-07-10 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-12 |
LC Amendment | 2018-05-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1135288409 | 2021-02-01 | 0455 | PPP | 8131 NW 68th St, Miami, FL, 33166-2797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State