Search icon

CELL CITY CO.

Company Details

Entity Name: CELL CITY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000070065
FEI/EIN Number 050575154
Address: 18009 SW 54th Street, CELL CITY (EL DORADO COMMUNICATIONS)OFFICE, Miramar, FL, 33029, US
Mail Address: 18009 SW 54TH STR, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMNARINE ADJAI Agent 18009 SW 54TH STREET, MIRAMAR, FL, 33029

President

Name Role Address
RAMNARINE ADJAI President 18009 SW 54TH STREET, MIRAMAR, FL, 33029

Director

Name Role Address
RAMNARINE ADJAI Director 18009 SW 54TH STREET, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115810 UATTENDCARIB EXPIRED 2013-11-26 2018-12-31 No data 18009 SW 54 ST, MIRAMAR, FL, 33029
G11000081871 EL DORADO COMMUNICATIONS EXPIRED 2011-08-17 2016-12-31 No data 18009 SW 54TH STR., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 18009 SW 54th Street, CELL CITY (EL DORADO COMMUNICATIONS)OFFICE, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2011-09-13 18009 SW 54th Street, CELL CITY (EL DORADO COMMUNICATIONS)OFFICE, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 18009 SW 54TH STREET, MIRAMAR, FL 33029 No data

Documents

Name Date
Off/Dir Resignation 2015-12-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-10
AMENDED ANNUAL REPORT 2013-11-26
AMENDED ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-07-17
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State