Entity Name: | HC CELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HC CELL, INC. 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: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000039427 |
FEI/EIN Number |
202506718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 E FLAGLER ST., MIAMI, FL, 33131, US |
Mail Address: | 156 E FLAGLER ST., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAMED OMAR | President | 222 NE 25 ST, MIAMI, FL, 33137 |
HERNANDEZ CLEMENTE | Vice President | 1800 BAYSHORE DR APT 3214, MIAMI, FL, 33132 |
ALMECIGA FRANCY H | Director | 1800 BAYSHORE DR APT 3214, MIAMI, FL, 33132 |
HERNANDEZ JOSE A | Director | 1800 BAYSHORE DR APT 3214, MIAMI, FL, 33132 |
MAMED OMAR | Agent | 156 E FLAGLER ST, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046443 | CESHOP EXPRESS | EXPIRED | 2014-05-09 | 2019-12-31 | - | 156 E FLAGLER ST, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 156 E FLAGLER ST, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 156 E FLAGLER ST., MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 156 E FLAGLER ST., MIAMI, FL 33131 | - |
AMENDMENT | 2014-03-26 | - | - |
CANCEL ADM DISS/REV | 2008-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-27 | MAMED, OMAR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000781553 | TERMINATED | 1000000728262 | MIAMI-DADE | 2016-12-02 | 2036-12-08 | $ 6,838.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2014-03-26 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-24 |
REINSTATEMENT | 2008-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State