Search icon

VA CELL INC.

Company Details

Entity Name: VA CELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P09000000920
FEI/EIN Number 264018058
Address: 8400 N.W. 33RD STREET, Doral, FL, 33122, US
Mail Address: 8400 N.W. 33RD STREET, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OM2DE1J6WYP781 P09000000920 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O M&S Corporate Services, LLC, 2333 Ponce De Leon Blvd., Suite 314, CORAL GABLES, US-FL, US, 33134
Headquarters 8400 North West 33rd Street, Suite 103, Miami, US-FL, US, 33122

Registration details

Registration Date 2012-12-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P09000000920

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VA CELL, INC. 401K PLAN 2020 264018058 2021-09-29 VA CELL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 424990
Sponsor’s telephone number 3055921367
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 120, DORAL, FL, 331221937
VA CELL, INC. 401K PLAN 2019 264018058 2020-09-30 VA CELL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 424990
Sponsor’s telephone number 3055921367
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 120, DORAL, FL, 331221937
VA CELL, INC. 401K PLAN 2018 264018058 2019-05-03 VA CELL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 424990
Sponsor’s telephone number 3055921367
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 103, MIAMI, FL, 331221937

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing SUNIL AGRAWAL
Valid signature Filed with authorized/valid electronic signature
VA CELL, INC. 401K PLAN 2017 264018058 2018-06-25 VA CELL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 424990
Sponsor’s telephone number 3055921367
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 103, MIAMI, FL, 331221937

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing SUNIL AGRAWAL
Valid signature Filed with authorized/valid electronic signature
VA CELL, INC. 401K PLAN 2016 264018058 2017-10-11 VA CELL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 424990
Sponsor’s telephone number 3055921367
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 103, MIAMI, FL, 331221937

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing SUNIL AGRAWAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MAS CORPORATE SERVICES, LLC Agent

Director

Name Role Address
AGRAWAL DEEPAK Director 18E GEMSTAR TOWER - 23 MAN LOK STREET, HUNG HOM, KOWLOON, HONG KONG
AGRAWAL SUNIL Director 8400 N.W. 33RD STREET, Doral, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8400 N.W. 33RD STREET, Suite 120, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-04-29 8400 N.W. 33RD STREET, Suite 120, Doral, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 232 Andalusia Avenue, Suite 200, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 MAS Corporate Services, LLC No data
AMENDMENT 2010-04-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State