Search icon

CELL 1 CORP. II INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CELL 1 CORP. II INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL 1 CORP. II INTERNATIONAL, 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: 02 Oct 2000 (24 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P00000092676
FEI/EIN Number 651046005

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

Address: 5170 Nw 108 Ct, MIAMI, FL, 33178, US
Mail Address: 5170 NW 108 CT, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS RAUL E President 5170 Nw 108 Ct, MIAMI, FL, 33178
CAMPOS RAUL E Director 5170 Nw 108 Ct, MIAMI, FL, 33178
FERNANDEZ ANGEL F Agent 7490 W. FLAGLER, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 5170 Nw 108 Ct, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-22 5170 Nw 108 Ct, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2001-02-03 FERNANDEZ, ANGEL F -
REGISTERED AGENT ADDRESS CHANGED 2001-02-03 7490 W. FLAGLER, SUITE 711, MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State