Entity Name: | NEWCELL HYPERBARIC THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 04 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 04 Sep 2007 (17 years ago) |
Document Number: | P07000016756 |
Address: | 8337 NW 12TH ST, 101, MIAMI, FL, 33126 |
Mail Address: | 8337 NW 12TH ST, 101, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRA RODOLFO | President | 14855 SW 159 CT, MIAMI, FL, 33196 |
OLMO CIRA | President | 1000 NW 40 AVE, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
OLMO CIRA | Vice President | 1000 NW 40 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2007-09-04 | No data | No data |
AMENDMENT AND NAME CHANGE | 2007-04-09 | NEWCELL HYPERBARIC THERAPY, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 8337 NW 12TH ST, 101, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-09 | 8337 NW 12TH ST, 101, MIAMI, FL 33126 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-05-09 |
Amendment and Name Change | 2007-04-09 |
Domestic Profit | 2007-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State