Search icon

MIAMI CELLUTIONS LLC - Florida Company Profile

Company Details

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

MIAMI CELLUTIONS 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: 08 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L13000003394
Address: 7791 NW 41TH ST, STE 105, MIAMI, FL, 33166, US
Mail Address: 7791 NW 41TH ST, STE 105, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ FRANCISCO E Manager 7904 SW 64TH TERRACE, MIAMI, FL, 33143
KATSABAMIS FRANCISCO E Manager 1040 BISCAYNE BLVD APT 3605, MIAMI, FL, 33132
KATSABANIS DIMITRIS N Agent 1040 BISCAYNE BLVD., APT. 3605, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-11 KATSABANIS, DIMITRIS N -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 1040 BISCAYNE BLVD., APT. 3605, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000265164 TERMINATED 1000000585886 DADE 2014-02-21 2034-03-04 $ 5,203.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001816934 TERMINATED 1000000560268 MIAMI-DADE 2013-12-06 2033-12-26 $ 4,501.91 STATE OF FLORIDA0015668

Documents

Name Date
Reg. Agent Change 2013-01-11
Florida Limited Liability 2013-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State