Search icon

CELULAR MOON, INC. - Florida Company Profile

Company Details

Entity Name: CELULAR MOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELULAR MOON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000040245
FEI/EIN Number 651003902

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

Address: 8201 N.W. 68TH STREET, MIAMI, FL, 33166
Mail Address: 8201 N.W. 68TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAYA NELSON Director 8310 N.W. 7 ST.,#53, MIAMI, FL
ARTEAGA ANDRES Director 181 N.W. 97 AVE.,#414, MIAMI, FL, 33172
ANAYA NELSON Agent 5590 N.W. 113 PLACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 8201 N.W. 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 5590 N.W. 113 PLACE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-10-22 8201 N.W. 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-10-22 ANAYA, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900008174 LAPSED 03-2491-CA-02 CIR CRT 11 JUD CIR DADE CTY 2003-07-29 2008-09-10 $22104.71 BANK OF AMERICA, NA, C/O L LEE WILLIAMS, JR, P O BOX 4128, TALLAHASSEE, FL 32315
J02000421259 LAPSED 02-22800 CA 9 CIRCUIT, MIAMI-DADE COUNTY 2002-10-10 2007-10-23 $45,466.53 TWIN TRADING, INC., 25 S.E. 2ND AVENUE, SUITE 1040, MIAMI, FL 33131
J02000065486 LAPSED 01-30601 CA 15 MIAMI-DADE COUNTY CIRCUIT COUR 2002-02-20 2007-02-20 $43,934.02 WOLFCORP, INC., 2186 N.W. 87TH AVENUE, MIAMI, FLORIDA 33172

Documents

Name Date
REINSTATEMENT 2001-10-22
Domestic Profit 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State