Entity Name: | MATCHCOM TELECOMMUNICATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Aug 2020 (4 years ago) |
Document Number: | F20000003790 |
FEI/EIN Number | 830875409 |
Address: | 1680 Michigan Avenue, Suite 700, Miami Beach, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, Suite 700, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
GRAYROBINSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
CONTRERAS Daniel | President | 1680 Michigan Avenue, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Gilcher Daniel | Chief Financial Officer | 1680 Michigan Avenue, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 1680 Michigan Avenue, Suite 700, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 1680 Michigan Avenue, Suite 700, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | GrayRobinson, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 401 East Las Olas Boulevard, 10th Floor, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-10-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
Foreign Profit | 2020-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State