Search icon

NETEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
YESIL ENGIN President 1001 NW 163 DRIVE, MIAMI, FL, 33169
YESIL ENGIN Agent 1001 NW 163RD DRIVE, MIAMI, FL, 33169

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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