Search icon

CELLULAR EXTREME, INC. - Florida Company Profile

Company Details

Entity Name: CELLULAR EXTREME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLULAR EXTREME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: P08000107249
FEI/EIN Number 263858390

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

Address: 240 Via Firenza Way, Davie, FL, 33325, US
Mail Address: 240 Via Firenza Way, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULEIMAN MOHAMMAD President 240 Via Firenza Way, Davie, FL, 33325
SULEIMAN AZIZ Vice President 4900 Millenia Blvd, ORLANDO, FL, 32839
Suleiman Issam President 240 Via Firenza Way, Davie, FL, 33325
PASTRAN RAUL E Agent 333 NE 8 STREET, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113909 EXTREME REPAIRS EXPIRED 2015-11-09 2020-12-31 - 6969 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 240 Via Firenza Way, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-29 240 Via Firenza Way, Davie, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 PASTRAN, RAUL E -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444251 TERMINATED 1000000899568 DADE 2021-08-27 2041-09-01 $ 6,144.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000444269 TERMINATED 1000000899572 DADE 2021-08-27 2041-09-01 $ 2,772.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000433981 TERMINATED 1000000899573 BROWARD 2021-08-23 2041-08-25 $ 1,007.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000433965 TERMINATED 1000000899570 BROWARD 2021-08-23 2041-08-25 $ 1,046.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000433999 TERMINATED 1000000899574 BROWARD 2021-08-23 2031-08-25 $ 2,647.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000046979 TERMINATED 1000000770759 BROWARD 2018-01-29 2038-01-31 $ 4,615.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000369910 TERMINATED 1000000746002 BROWARD 2017-06-22 2037-06-28 $ 600.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000369902 TERMINATED 1000000746001 BROWARD 2017-06-22 2037-06-28 $ 1,033.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-01-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2018-11-06
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973607405 2020-05-11 0455 PPP 2068 sw 176th terr, Miramar, FL, 33029
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11961
Loan Approval Amount (current) 11961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12198.58
Forgiveness Paid Date 2022-05-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State