Search icon

SUPER CELL PHONE REPAIR, LLC *** SEE NOTE*** - Florida Company Profile

Company Details

Entity Name: SUPER CELL PHONE REPAIR, LLC *** SEE NOTE***
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER CELL PHONE REPAIR, LLC *** SEE NOTE*** 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: 27 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000097344
FEI/EIN Number 46-0673842

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

Mail Address: 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Address: 1400 STIRLING RD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBATON GILBERTO D Managing Member 5223 SW 77TH WAY, DAVIE, FL, 33328
LOBATON GILBERTO DANIE Agent 5223 SW 77TH WAY, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 1400 STIRLING RD, SUITE 304A, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-06-28 1400 STIRLING RD, SUITE 304A, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-06-28 LOBATON, GILBERTO DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 5223 SW 77TH WAY, 308, DAVIE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000146534 ACTIVE 1000000882731 BROWARD 2021-03-29 2041-03-31 $ 6,726.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-19
Florida Limited Liability 2012-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State