Entity Name: | AMERITEL OF HIALEAH, 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: | 12 Oct 2017 (8 years ago) |
Branch of: | AMERITEL OF HIALEAH, INC., NEW YORK (Company Number 5215007) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | F17000004598 |
Address: | 254 47TH ST, BROOKLYN, NY, 11220, US |
Mail Address: | 254 47TH ST, BROOKLYN, NY, 11220, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
YANOVITCH NATHAN | Director | 254 47TH ST, BROOKLYN, NY, 11220 |
YANOVITCH NATHAN | President | 254 47TH ST, BROOKLYN, NY, 11220 |
YANOVITCH NATHAN | Secretary | 254 47TH ST, BROOKLYN, NY, 11220 |
ZIEGLER MICHAEL | Director | 254 47TH ST, BROOKLYN, NY, 11220 |
ZIEGLER MICHAEL | Treasurer | 254 47TH ST, BROOKLYN, NY, 11220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-22 | - | - |
REGISTERED AGENT CHANGED | 2021-03-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 254 47TH ST, BROOKLYN, NY 11220 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 254 47TH ST, BROOKLYN, NY 11220 | - |
REINSTATEMENT | 2019-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-03-22 |
ANNUAL REPORT | 2020-04-21 |
AMENDED ANNUAL REPORT | 2019-06-28 |
REINSTATEMENT | 2019-04-05 |
Foreign Profit | 2017-10-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State