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. |
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 |
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 |
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 | - |
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