Search icon

DISTRICELL INC - Florida Company Profile

Company Details

Entity Name: DISTRICELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRICELL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2012 (13 years ago)
Date of dissolution: 04 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: P12000009709
FEI/EIN Number 46-0887305

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

Address: 15271 NW 60TH AVENUE, SUITE 205, MIAMI LAKES, FL, 33014
Mail Address: 15271 NW 60TH AVENUE, SUITE 205, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARATE PATRICIA President 15271 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
ZARATE PATRICIA Agent 15271 NW 60TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 15271 NW 60TH AVENUE, SUITE 205, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 15271 NW 60TH AVENUE, SUITE 205, MIAMI LAKES, FL 33014 -
AMENDMENT AND NAME CHANGE 2018-10-04 DISTRICELL INC -
CHANGE OF MAILING ADDRESS 2018-10-04 15271 NW 60TH AVENUE, SUITE 205, MIAMI LAKES, FL 33014 -
NAME CHANGE AMENDMENT 2012-08-20 CELL NETWORK INC -
REGISTERED AGENT NAME CHANGED 2012-02-06 ZARATE, PATRICIA -
AMENDMENT 2012-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000707561 TERMINATED 1000000633397 BROWARD 2014-05-23 2034-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-04
ANNUAL REPORT 2019-02-12
Amendment and Name Change 2018-10-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-23
Name Change 2012-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State