Entity Name: | NETEL, INC. |
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: | 09 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | F95000000117 |
FEI/EIN Number |
510362516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 NW 163 Drive, MIAMI, FL, 33169, US |
Mail Address: | 1001 NW 163 DRIVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YESIL ENGIN | President | 1001 NW 163 DRIVE, MIAMI, FL, 33169 |
YESIL ENGIN | Agent | 1001 NW 163RD DRIVE, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000085788 | TEL3ADVANTAGE | EXPIRED | 2011-08-30 | 2016-12-31 | - | 1250 E HALLANDALE BEACH BLVD, SUITE 408, HALLANDALE BEACH, FL, 33009 |
G11000085797 | TEL3 | EXPIRED | 2011-08-30 | 2016-12-31 | - | 1250 E HALLANDALE BEACH BLVD, SUITE 408, HALLANDALE BEACH, FL, 33009 |
G11000085801 | VOIP.NET | EXPIRED | 2011-08-30 | 2016-12-31 | - | 1250 E HALLANDALE BEACH BLVD, SUITE 408, HALLANDALE BEACH, FL, 33009 |
G11000085547 | TEL3MOBILE | EXPIRED | 2011-08-29 | 2016-12-31 | - | 1250 E HALLANDALE BEACH BLVD, SUITE 408, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-25 | YESIL, ENGIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 1001 NW 163RD DRIVE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 1001 NW 163 Drive, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 1001 NW 163 Drive, MIAMI, FL 33169 | - |
REINSTATEMENT | 2003-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1997-09-08 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000335263 | LAPSED | COCE18003303 | BROWARD COUNTY COURT CLERK | 2019-05-06 | 2024-05-14 | $7,287.45 | URBAN AIRSHIP, INC., A DELAWARE CORPORATION, 1417 NW EVERETT ST.,, #300, PORTLAND, OR 97209 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-25 |
Reg. Agent Resignation | 2019-08-26 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Resignation | 2018-02-26 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State