Search icon

CELLFUS ENTERPRISES INC.

Company Details

Entity Name: CELLFUS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P92000008624
FEI/EIN Number 65-0368386
Address: 9580 sw 107 ave, 201, MIAMI, FL 33176
Mail Address: PO BOX 924593, HOMESTEAD, FL 33092-4593
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Escarpio, JosE Agent 9580 sw 107 ave, 201, MIAMI, FL 33176

Director

Name Role Address
CELLI, TONI Director PO BOX 924593, HOMESTEAD, FL 33092-4593
CELLI, NINA Director PO BOX 924593, HOMESTEAD, FL 33092-4593

President

Name Role Address
CELLI, TONI President PO BOX 924593, HOMESTEAD, FL 33092-4593

Vice President

Name Role Address
CELLI, NINA Vice President PO BOX 924593, HOMESTEAD, FL 33092-4593

Secretary

Name Role Address
CELLI, NINA Secretary PO BOX 924593, HOMESTEAD, FL 33092-4593

Treasurer

Name Role Address
CELLI, NINA Treasurer PO BOX 924593, HOMESTEAD, FL 33092-4593

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 9580 sw 107 ave, 201, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-01-09 Escarpio, JosE No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 9580 sw 107 ave, 201, MIAMI, FL 33176 No data
REINSTATEMENT 2018-10-16 No data No data
CHANGE OF MAILING ADDRESS 2018-10-16 9580 sw 107 ave, 201, MIAMI, FL 33176 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2012-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CELLFUS ENTERPRISES, INC., VS JOSE PEREZ, 3D2019-0599 2019-03-29 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
16-19749

Parties

Name CELLFUS ENTERPRISES INC.
Role Appellant
Status Active
Representations NEIL ROSE, DANIEL WAGNER
Name JOSE PEREZ LLC
Role Appellee
Status Active
Representations MICHAEL JAMES COREY, Curt D. Obront, PETER J. MATHEWS
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2020-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF CELLFUS ENTERPRISES, INC.
On Behalf Of CELLFUS ENTERPRISES, INC.
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF JOSE PEREZ
On Behalf Of JOSE PEREZ
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/5/19
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOSE PEREZ
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CELLFUS ENTERPRISES, INC.
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF CELLFUS ENTERPRISES, INC.
On Behalf Of CELLFUS ENTERPRISES, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE PEREZ
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE PEREZ
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELLFUS ENTERPRISES, INC.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/8/19
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CELLFUS ENTERPRISES, INC.
Docket Date 2019-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 15, 2019.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE PEREZ
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State