Entity Name: | CABLE & WIRELESS COMMUNICATIONS, 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: | 16 Jan 2014 (11 years ago) |
Date of dissolution: | 08 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | F14000000226 |
FEI/EIN Number |
13-2922204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 NW 19th Street,, Miami, FL, 33126, US |
Mail Address: | 7600 NW 19th Street,, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Smidts Inge | Chief Executive Officer | 1 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL, 33134 |
Kaushal Ruchi | Gene | 1 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL, 33134 |
Bain Alex | Assi | 1 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL, 33134 |
Boon Dominic | Director | 1 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL, 33134 |
McNeil Roderick Grego | Chief Financial Officer | 1 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL, 33134 |
Grant Texroy | Treasurer | 1 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL, 33134 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-14 | 7600 NW 19th Street,, SUITE 600, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-05-14 | 7600 NW 19th Street,, SUITE 600, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-19 | CORPORATE CREATIONS NETWORK INC. | - |
NAME CHANGE AMENDMENT | 2014-10-08 | CABLE & WIRELESS COMMUNICATIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-02-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-05-01 |
Reg. Agent Change | 2014-11-19 |
Name Change | 2014-10-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State