Search icon

BACCELL, CORP. - Florida Company Profile

Company Details

Entity Name: BACCELL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACCELL, CORP. 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000128481
FEI/EIN Number 651163621

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

Address: 2938 NW 72 AVENUE, MIAMI, FL, 33122
Mail Address: 2938 NW 72 AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJANO MAURICIO President 2938 NW 72 AVE, MIAMI, FL, 33122
QUIJANO MAURICIO Agent 2938 NW 72 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111598 BACCELL WIRELESS EXPIRED 2014-11-05 2019-12-31 - 2938 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2938 NW 72 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-04-27 2938 NW 72 AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2938 NW 72 AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2006-04-27 QUIJANO, MAURICIO -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-02-27 - -
ADMIN DISS/REV CANCELATION 2003-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000931567 LAPSED 14-01296-LMI BANKRUPTCY COURT - MIAMI DIVIS 2014-10-01 2019-10-30 $239,488.68 BARRY E. MUKAMAL, TRUSTEE, 1 SE 3RD AVE, BOX 158, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State