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 |
Name | Role | Address |
---|---|---|
Cevik Aysel | Agent | 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CEVIK AYSEL I | President | 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CEVIK AYSEL I | Director | 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CEVIK AYSEL | Vice President | 1881 WASHINGTON AVE, #6-F, MIAMI BEACH, FL, 33139 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYCELL CORPORATION, VS NEW REX CORP., | 3D2021-0193 | 2021-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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