Search icon

CELUSTORE USA, INC.

Company Details

Entity Name: CELUSTORE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2007 (18 years ago)
Document Number: P99000079775
FEI/EIN Number 65-0947785
Address: 929 SHOTGUN RD., SUNRISE, FL 33326
Mail Address: 929 SHOTGUN RD., SUNRISE, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUCENA, EDGAR Agent 929 SHOTGUN RD., SUNRISE, FL 33326

President

Name Role Address
LUCENA, EDGAR President 929, SHOTGUN RD. SUNRISE, FL 33326

Secretary

Name Role Address
LUCENA, EDGAR Secretary 929, SHOTGUN RD. SUNRISE, FL 33326
LUCENA, CAROLINA Secretary 929 SHOTGUN RD., SUNRISE, FL 33326

Treasurer

Name Role Address
LUCENA, EDGAR Treasurer 929, SHOTGUN RD. SUNRISE, FL 33326
LUCENA, JUAN DAVID Treasurer 929, SHOTGUN RD. SUNRISE, FL 33326

Vice President

Name Role Address
ARANGO, LUZ MARIA Vice President 929, SHOTGUN RD. SUNRISE, FL 33326
LUCENA, MARCELA Vice President 929 SHOTGUN ROAD, SUNRISE, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 929 SHOTGUN RD., SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-02-21 929 SHOTGUN RD., SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 929 SHOTGUN RD., SUNRISE, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 LUCENA, EDGAR No data
AMENDMENT 2007-03-23 No data No data
AMENDMENT 2001-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State