Search icon

HC CELL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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