Search icon

V CELLS INC - Florida Company Profile

Company Details

Entity Name: V CELLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V CELLS 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000018614
FEI/EIN Number 47-3274131

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

Address: 777 NW 21st Ter, Miami, FL, 33127, US
Mail Address: 732 NW 125 COURT, MIAMI, FL, 33182, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSCAR R President 732 NW 125 COURT, MIAMI, FL, 33182
RODRIGUEZ OSCAR R Secretary 732 NW 125 COURT, MIAMI, FL, 33182
Rodriguez Oscar R Agent 732 NW 125 COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 777 NW 21st Ter, Miami, FL 33127 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 Rodriguez, Oscar R -
REINSTATEMENT 2017-01-04 - -
CHANGE OF MAILING ADDRESS 2017-01-04 777 NW 21st Ter, Miami, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-01-04
Domestic Profit 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State