Entity Name: | NI TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 10 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | F06000000332 |
FEI/EIN Number |
364481206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 N ORLEANS STREET, CHICAGO, IL, 60654, US |
Mail Address: | 350 N ORLEANS STREET, STE. 1300N, CHICAGO, IL, 60654 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Shaw Margi | President | 350 N ORLEANS STREET, CHICAGO, IL, 60654 |
Reilly Scott | Treasurer | 350 N ORLEANS STREET, CHICAGO, IL, 60654 |
Taranto Lisa | Treasurer | 350 N ORLEANS STREET, CHICAGO, IL, 60654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064905 | OUTSOURCEIT, INC. | EXPIRED | 2017-06-13 | 2022-12-31 | - | 350 N ORLEANS STREET STE 1300N, CHICAGO, IL, 60654 |
G17000064904 | NITEL, INC. | EXPIRED | 2017-06-13 | 2022-12-31 | - | 350 N ORLEANS STREET STE 1300N, CHICAGO, IL, 60654 |
G17000064909 | NI INVESTMENTS | EXPIRED | 2017-06-13 | 2022-12-31 | - | 350 N ORLEANS STREET STE 1300N, CHICAGO, IL, 60654 |
G17000064906 | QUEO SOLUTIONS, INC. | EXPIRED | 2017-06-13 | 2022-12-31 | - | 350 N ORLEANS STREET STE 1300N, CHICAGO, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL 60654 | - |
REGISTERED AGENT CHANGED | 2023-05-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL 60654 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2019-01-17 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State