Entity Name: | NEW CELLULAR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Dec 2001 (23 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 27 Dec 2001 (23 years ago) |
Document Number: | P01000103634 |
Address: | 9359 FOUNTAINBLEAU BLVD STE 416F, MIAMI, FL, 33172 |
Mail Address: | 9359 FOUNTAINBLEAU BLVD STE 416F, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO RUBEN | Agent | 2121 NW 96 TERR STE 14B, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
CASTILLO RUBEN | President | 9359 FOUNTAINBLEAU BLVD STE 416F, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
CASTILLO RUBEN | Director | 9359 FOUNTAINBLEAU BLVD STE 416F, MIAMI, FL, 33172 |
TOLEDO DAYANA | Director | 9359 FOUNTAINBLEAU BLVD STE 416F, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
TOLEDO DAYANA | Vice President | 9359 FOUNTAINBLEAU BLVD STE 416F, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 2001-12-27 | No data | 11/19/01-REC.DM#22137-D;SENT NOTICE CANC.ART.OF INC.DUE TO RET.CK#1338 $87.50, $102.50 BY 3/27/02 |
Name | Date |
---|---|
DEBIT MEMO | 2001-12-27 |
Domestic Profit | 2001-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State