Entity Name: | CELL FLOW TECHNOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000024783 |
FEI/EIN Number | 82-4312264 |
Address: | 6301 County Line Rd, Miramar, FL, 33023, US |
Mail Address: | 5714 SW 37 ST, WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GIOVANNA | Agent | 5714 SW 37TH ST, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
FERNANDEZ GIOVANNA | President | 5714 SW 37 ST, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-14 | 6301 County Line Rd, Miramar, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 6301 County Line Rd, Miramar, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-14 | FERNANDEZ, GIOVANNA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000522233 | TERMINATED | 1000000835391 | BROWARD | 2019-07-26 | 2039-07-31 | $ 2,650.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
REINSTATEMENT | 2020-09-14 |
Florida Limited Liability | 2018-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State