Search icon

AMERICA CELL USA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA CELL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA CELL USA, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000122314
FEI/EIN Number 203466686

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

Address: 7620 NW 25TH. ST., SUITE #5, MIAMI, FL, 33122, US
Mail Address: 7620 NW 25TH. ST., SUITE #5, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ CARLOS President 7620 NW 25 ST STE 5, MIAMI, FL, 33122
MENDEZ CARLOS Director 7620 NW 25 ST STE 5, MIAMI, FL, 33122
JORGE E. BLANCO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000127106 METRO BY T-MOBILE ACTIVE 2021-09-23 2026-12-31 - 7620 NW 25TH ST, STE 5, MIAMI, FL, 33122
G17000023086 METRO PCS AUTHORIZED DEALER EXPIRED 2017-03-03 2022-12-31 - 7620 NW 25TH ST, STE: 5, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 JORGE E. BLANCO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 782 NW 42 Avenue, Suite 641, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 7620 NW 25TH. ST., SUITE #5, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2012-03-15 7620 NW 25TH. ST., SUITE #5, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000504397 ACTIVE 1000001006292 DADE 2024-08-05 2044-08-07 $ 19,213.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000298172 ACTIVE CACE-23-017609 SEVENTEENTH JUDICIAL CIRCUIT 2024-05-11 2029-05-17 $68340.63 DIXIE POINTE SHOPPING CENTER, LLC, 811-A NORTH OLIVE AVE, A, WEST PALM BEACH, FL 33401
J24000256683 ACTIVE 1000000990221 DADE 2024-04-24 2044-05-01 $ 5,538.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256691 ACTIVE 1000000990222 DADE 2024-04-24 2044-05-01 $ 3,405.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256709 ACTIVE 1000000990223 DADE 2024-04-24 2044-05-01 $ 6,805.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256717 ACTIVE 1000000990225 DADE 2024-04-24 2044-05-01 $ 8,129.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256733 ACTIVE 1000000990227 DADE 2024-04-24 2044-05-01 $ 12,566.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256741 ACTIVE 1000000990228 DADE 2024-04-24 2044-05-01 $ 7,538.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256766 ACTIVE 1000000990230 DADE 2024-04-24 2044-05-01 $ 6,354.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256782 ACTIVE 1000000990233 DADE 2024-04-24 2044-05-01 $ 4,450.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-31
Amendment 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882707301 2020-04-30 0455 PPP 7620 NW 25TH ST STE 5, MIAMI, FL, 33122-1719
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280012
Loan Approval Amount (current) 280012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1719
Project Congressional District FL-26
Number of Employees 49
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284653.29
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State