Search icon

CELLTECH 7 INC.

Company Details

Entity Name: CELLTECH 7 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000010734
FEI/EIN Number 204180981
Address: 2133 NW 79th Ave, Miami, FL, 33122, US
Mail Address: 2133 NW 79th Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ NATALIA Agent 2133 NW 79th Ave, Miami, FL, 33122

President

Name Role Address
DIAZ NATALIA President 2133 NW 79th Ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-03 DIAZ, NATALIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2133 NW 79th Ave, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2013-04-29 2133 NW 79th Ave, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2133 NW 79th Ave, Miami, FL 33122 No data

Court Cases

Title Case Number Docket Date Status
CELLNET 7, INC. AND CELLTECH 7, INC., VS ADOLFO LAINEZ 3D2016-1373 2016-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27870

Parties

Name CELLNET 7 INC.
Role Appellant
Status Active
Representations SUZETTE L. RUSSOMANNO
Name CELLTECH 7 INC.
Role Appellant
Status Active
Name ADOLFO LAINEZ
Role Appellee
Status Active
Representations RAMIRO C. ARECES
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2017-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADOLFO LAINEZ
Docket Date 2016-12-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CELLNET 7, INC.
Docket Date 2016-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CELLNET 7, INC.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/29/16
Docket Date 2016-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CELLNET 7, INC.
Docket Date 2016-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADOLFO LAINEZ
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 10/21/16
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADOLFO LAINEZ
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 10/11/16
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADOLFO LAINEZ
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of CELLNET 7, INC.
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CELLNET 7, INC.
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including August 31, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CELLNET 7, INC.
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/16
Docket Date 2016-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CELLNET 7, INC.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CELLNET 7, INC.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State