Search icon

UCELLX, INC. - Florida Company Profile

Company Details

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

UCELLX, 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: 17 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000024637
FEI/EIN Number 650914039

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

Address: 2708 NW 72 AVE, MIAMI, FL, 33122
Mail Address: 2708 NW 72 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA GRECA ANA A Director 2708 NW 72 AVE, MIAMI, FL, 33122
IGLESIAS LUIS E President 2708 NW 72 AVE, MIAMI, FL, 33122
IGLESIAS LUIS E Agent 2708 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 2708 NW 72 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-01-13 2708 NW 72 AVE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 2708 NW 72 AVE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-04-16 IGLESIAS, LUIS E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000726852 TERMINATED 1000000313631 MIAMI-DADE 2013-04-10 2033-04-17 $ 305.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000839063 LAPSED 2008-10180-CA CIVIL, CHESTER COUNTY, PA 2009-03-19 2016-12-22 $137,264.66 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-01-25
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State