Search icon

CYTNET, INC.

Company Details

Entity Name: CYTNET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000063687
FEI/EIN Number 20-1013847
Address: 12864 BISCAYNE BLVD., 300, NORTH MIAMI, FL 33181
Mail Address: 12864 BISCAYNE BLVD., 300, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEL, ADIR Agent 12864 BISCAYNE BLVD., 300, MIAMI, FL 33131

President

Name Role Address
BEL, ADIR President 16300 NE 217 SE 1ST STREET, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 12864 BISCAYNE BLVD., 300, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2012-02-09 12864 BISCAYNE BLVD., 300, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 12864 BISCAYNE BLVD., 300, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2006-04-13 CYTNET, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511575 TERMINATED 1000000604731 MIAMI-DADE 2014-04-03 2024-05-01 $ 1,379.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001009282 TERMINATED 1000000411985 MIAMI-DADE 2013-05-20 2023-05-29 $ 1,202.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-16
Name Change 2006-04-13
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-08-17
Domestic Profit 2004-04-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State