Search icon

CELLTEK USA LLC - Florida Company Profile

Company Details

Entity Name: CELLTEK USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELLTEK USA 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L14000024095
FEI/EIN Number 47-1870629

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

Address: 9802 NW 80th AVE, # 35, HIALEAH GARDENS, FL, 33016, US
Mail Address: 1201 Sorrento Drive, Weston, FL, 33326, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADEMARTORI ALBERTO A Manager 9802 NW 80th AVE, HIALEAH GARDENS, FL, 33016
MARTIN JOEL A Manager 9802 NW 80th AVE, HIALEAH GARDENS, FL, 33016
Gallo Maria G Manager 1201 Sorrento Drive, Weston, FL, 33326
Gallo Maria G Agent 1201 Sorrento Drive, Weston, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF MAILING ADDRESS 2023-04-30 9802 NW 80th AVE, # 35, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Gallo, Maria G -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1201 Sorrento Drive, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 9802 NW 80th AVE, # 35, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State