Search icon

CELLULAR CITY INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

CELLULAR CITY INTERNATIONAL, 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: 08 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000022575
FEI/EIN Number 650939994

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

Address: 3132 NW 72 AVE, MIAMI, FL, 33122
Mail Address: 3132 NW 72 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLINAS JOSE J Director 3132 NW 72 AVENUE, MIAMI, FL, 33122
LLINAS JOSE J Agent 3132 NW 72 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-17 3132 NW 72 AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-02 3132 NW 72 AVE, MIAMI, FL 33122 -
REINSTATEMENT 2001-07-02 - -
CHANGE OF MAILING ADDRESS 2001-07-02 3132 NW 72 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2001-07-02 LLINAS, JOSE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-05-18 - -
AMENDMENT 1999-12-21 - -

Documents

Name Date
ANNUAL REPORT 2002-05-17
REINSTATEMENT 2001-07-02
Reg. Agent Resignation 2001-06-12
Off/Dir Resignation 2001-06-12
DEBIT MEMO DISSOLUTI 2001-05-18
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-05-30
Amendment 1999-12-21
Domestic Profit 1999-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State