Search icon

NEXTEL SOUTH CORP. - Florida Company Profile

Company Details

Entity Name: NEXTEL SOUTH CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 1997 (28 years ago)
Document Number: F93000002413
FEI/EIN Number 582038468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12920 SE 38TH STREET, BELLEVUE, WA, 98006, US
Mail Address: 6160 Sprint Parkway, Tax Dept., Overland Park, KS, 66251, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
THORSTEINSSON JOHANNES Seni 12920 SE 38TH STREET, BELLEVUE, WA, 98006
OSVALDIK PETER Director 12920 SE 38TH STREET, BELLEVUE, WA, 98006
BAZZANO DARA Seni 12920 SE 38TH STREET, BELLEVUE, WA, 98006
HODDER BROADY Seni 12920 SE 38TH STREET, BELLEVUE, WA, 98006
MILLER CHRISTOPHER M Seni 12920 SE 38TH STREET, BELLEVUE, WA, 98006
DROBAC DANIEL Vice President 12920 SE 38TH STREET, BELLEVUE, WA, 98006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137931 BOOST MOBILE EXPIRED 2009-07-23 2014-12-31 - 6200 SPRINT PARKWAY, KSOPHF0302-3B120, OVERLAND PARK, KS, 66251

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 12920 SE 38TH STREET, BELLEVUE, WA 98006 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 12920 SE 38TH STREET, BELLEVUE, WA 98006 -
NAME CHANGE AMENDMENT 1997-10-01 NEXTEL SOUTH CORP. -
REGISTERED AGENT ADDRESS CHANGED 1996-12-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1996-12-26 - -
REGISTERED AGENT NAME CHANGED 1996-12-26 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1996-12-23 DIAL CALL, INC. -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State