Search icon

MY CELLBOUTIQUE INC - Florida Company Profile

Company Details

Entity Name: MY CELLBOUTIQUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY CELLBOUTIQUE 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: 04 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2016 (9 years ago)
Document Number: P12000000784
FEI/EIN Number 45-4182204

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

Address: 1913 WEST 60TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1913 WEST 60TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFTBOOKS, INC. Agent -
Morey Karanyor President 1913 West 60th Street, Hialeah, FL, 33012
Morey Mark A Vice President 1913 west 60th street, Hialeah, FL, 33012
Lopez Antonella M Exec 1913 west 60th street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 SOFTBOOKS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5373 N NOB HILL ROAD, SUNRISE, FL 33351 -
REINSTATEMENT 2016-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000936046 TERMINATED 14-21747CC05 11TH CIRCUIT MIAMI-DADE COUNTY 2014-07-21 2019-11-06 $14,073.55 NATIONAL FUNDING, 444 SOUTH FLOWER STREET, SUITE 2320, LOS ANGELES, CALIFORNIA 90071

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State