Search icon

PH CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: PH CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PH CELLULAR, 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 Sep 1998 (27 years ago)
Document Number: P98000076809
FEI/EIN Number 650867462

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

Address: 5798 SW 68TH STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 5798 SW 68TH STREET, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Luis A President 5798 SW 68th Street, South Miami, FL, 33143
Rojas Luis A Secretary 5798 SW 68th Street, South Miami, FL, 33143
Rojas Luis A Treasurer 5798 SW 68th Street, South Miami, FL, 33143
Rojas Luis A Director 5798 SW 68th Street, South Miami, FL, 33143
ROJAS LUIS A Agent 5798 SW 68th Street, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 5798 SW 68th Street, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 5798 SW 68TH STREET, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-10-04 5798 SW 68TH STREET, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2004-03-12 ROJAS, LUIS A -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State