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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State