Search icon

CELLUL@R G@MES, INC. - Florida Company Profile

Company Details

Entity Name: CELLUL@R G@MES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLUL@R G@MES, 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: 15 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000059723
FEI/EIN Number 651117160

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

Address: 8320 NW 68 ST, MIAMI, FL, 33166
Mail Address: 8320 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOEL O Director 8320 NW 68 ST, MIAMI, FL, 33166
PEREZ JOEL O President 8320 NW 68 ST, MIAMI, FL, 33166
RAMON LEDEZMA FRANKLIN Director 8320 NW 68 ST, MIAMI, FL, 33166
RAMON LEDEZMA FRANKLIN Vice President 8320 NW 68 ST, MIAMI, FL, 33166
CALAGNA IGNAZIO G Director 8320 NW 68 ST, MIAMI, FL, 33166
CALAGNA IGNAZIO G Treasurer 8320 NW 68 ST, MIAMI, FL, 33166
RODRIGUEZ RICHARD Director 8320 NW 68 ST, MIAMI, FL, 33166
RODRIGUEZ RICHARD Secretary 8320 NW 68 ST, MIAMI, FL, 33166
PEREZ JOEL O Agent 8320 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 8320 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-03-14 8320 NW 68 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-03-14 PEREZ, JOEL O -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 8320 NW 68 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Change 2006-03-14
Amendment 2006-03-14
Reg. Agent Resignation 2006-03-14
Off/Dir Resignation 2006-03-14
REINSTATEMENT 2005-01-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-11
Domestic Profit 2001-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State