Search icon

AYCELL CORPORATION

Company Details

Entity Name: AYCELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P02000086644
FEI/EIN Number 611419759
Address: 1672 Collins Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1881 Washington Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cevik Aysel Agent 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139

President

Name Role Address
CEVIK AYSEL I President 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139

Director

Name Role Address
CEVIK AYSEL I Director 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
CEVIK AYSEL Vice President 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112541 CUCU'S NEST BAR EXPIRED 2019-10-16 2024-12-31 No data 2742 SW 8 STREET #201, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1672 Collins Avenue, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2019-03-13 No data No data
CHANGE OF MAILING ADDRESS 2019-03-13 1672 Collins Avenue, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 Cevik, Aysel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL 33139 No data
AMENDMENT 2012-12-21 No data No data

Court Cases

Title Case Number Docket Date Status
AYCELL CORPORATION, VS NEW REX CORP., 3D2021-0193 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2653 CC

Parties

Name AYCELL CORPORATION
Role Appellant
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name NEW REX CORP
Role Appellee
Status Active
Representations MARVIN I. MOSS, AARON R. RESNICK
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AYCELL CORPORATION
Docket Date 2021-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Case Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 4/8/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of AYCELL CORPORATION
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AYCELL CORPORATION
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/30/21
Docket Date 2021-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AYCELL CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State