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