Search icon

WORLD CELLPHONES DISTRIBUTORS CORP

Company Details

Entity Name: WORLD CELLPHONES DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000041358
FEI/EIN Number 46-2722807
Address: 4015 NW 79 AVENUE, MIAMI, FL, 33166, US
Mail Address: 4015 NW 79 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON ILEANA C Agent 4015 NW 79 AVENUE, MIAMI, FL, 33166

President

Name Role Address
CALDERON ILEANA C President 4015 NW 79 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 CALDERON, ILEANA C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000207914 ACTIVE 2019-034023-CA-01 11TH JUDICIAL CIRCUIT COURT 2021-04-22 2026-05-05 $87,482.51 24 HOURS WIRELESS LTD., 2704 NW 72 AVE, 11TH FLOOR, MIAMI, FL 33122
J20000043634 ACTIVE 2019-034023-CA-01 11JUDICIAL CIRCUIT COURT 2020-01-16 2025-01-21 $81,879.40 24 HOURS WIRELESS LTD., 2704 NW 72 AVE, MIAMI, FL 33122

Court Cases

Title Case Number Docket Date Status
WORLD CELLPHONES DISTRIBUTORS CORP., etc., et al., VS DE SURINAAMSCHE BANK N.V., etc., 3D2022-0203 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9386

Parties

Name WORLD CELLPHONES DISTRIBUTORS CORP
Role Appellant
Status Active
Representations CESAR R. SORDO
Name ILEANA CALDERON
Role Appellant
Status Active
Name DE SURINAAMSCHE BANK N.V.,
Role Appellee
Status Active
Representations DAYNA MAEDER, CAMILLE INFANTOLINO, THASAIAN Q. JORDAN
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-02-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is hereby denied under section 812.014, Florida Statutes.
Docket Date 2022-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WORLD CELLPHONES DISTRIBUTORS CORP.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 8/30/2022
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WORLD CELLPHONES DISTRIBUTORS CORP.
Docket Date 2022-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME AND E-MAIL ADDRESSES
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/23/2022
Docket Date 2022-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on June 1, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Appellee is granted fifteen (15) days after the filing of the supplemental record on appeal to file the answer brief.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WORLD CELLPHONES DISTRIBUTORS CORP.
Docket Date 2022-04-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of WORLD CELLPHONES DISTRIBUTORS CORP.
Docket Date 2022-02-02
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DE SURINAAMSCHE BANK N.V.,
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
Domestic Profit 2013-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State