Search icon

SUPER CELULARES LLC - Florida Company Profile

Company Details

Entity Name: SUPER CELULARES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER CELULARES 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: 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: 13 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L17000233690
FEI/EIN Number APPLIED FOR

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

Address: 2760 NW 112ND AVE, doral, FL, 33172, US
Mail Address: 2760 NW 112ND AVE, doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX BUREAU SERVICE CORP Agent -
PENA BRAULIO I Authorized Member 5955 nw 105th ct apt 302, doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034366 LOGISTIC & WIRELESS CERTIFICATION LLC ACTIVE 2021-03-11 2026-12-31 - 5930 NW 99TH AVE, UNIT 14, DORAL, FL, 33178
G20000123291 DORAL CELL PHONES ACTIVE 2020-09-22 2025-12-31 - 5930 NW 99TH AVE UNIT 14, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 11231 NW 20TH ST, 140/200, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 2760 NW 112ND AVE, doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-19 2760 NW 112ND AVE, doral, FL 33172 -
LC NAME CHANGE 2020-11-24 SUPER CELULARES LLC -
REGISTERED AGENT NAME CHANGED 2019-07-01 Tax Bureau Service Corp -
LC AMENDMENT 2018-11-08 - -
LC AMENDMENT 2018-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000371197 TERMINATED 1000000929611 DADE 2022-07-27 2042-08-02 $ 11,380.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Name Change 2020-11-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-01
LC Amendment 2018-11-08
LC Amendment 2018-04-20
ANNUAL REPORT 2018-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State