Entity Name: | T-MOBILE USA, 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: | 08 Dec 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Oct 2002 (23 years ago) |
Document Number: | F99000006328 |
FEI/EIN Number |
91-1983600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006, US |
Mail Address: | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Bazzano Dara | Seni | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006 |
Brady Ryan | Assi | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006 |
Caballero-Vieyra Max | Seni | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006 |
Cano Nestor | Exec | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006 |
Codlin Craig | Assi | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006 |
Downs Hannah | Auth | 12920 S.E. 38TH STREET, BELLEVUE, WA, 98006 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003580 | METRO BY T-MOBILE | ACTIVE | 2020-01-08 | 2025-12-31 | - | 12920 SE 38TH STREET, C/O JULIE NELSON, SR. PARALEGAL, BELLEVUE, WA, 98006 |
G16000013244 | METROPCS | ACTIVE | 2016-02-05 | 2026-12-31 | - | T-MOBILE USA, INC, 12920 SE 38TH STREET, BELLEVUE, WA, 98006 |
G12000115373 | GOSMART MOBILE | EXPIRED | 2012-12-03 | 2017-12-31 | - | C/O DIANE MATTIS, SR. PARALEGAL, 12920 SE 38TH STREET, BELLEVUE, WA, 98006, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 12920 S.E. 38TH STREET, BELLEVUE, WA 98006 | - |
NAME CHANGE AMENDMENT | 2002-10-21 | T-MOBILE USA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-02 | 12920 S.E. 38TH STREET, BELLEVUE, WA 98006 | - |
REINSTATEMENT | 2000-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-05-02 | VOICESTREAM WIRELESS CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000727200 | TERMINATED | 1000000726090 | BROWARD | 2016-11-04 | 2026-11-10 | $ 896.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVIE HOWARD, VS GREENWICH INSURANCE COMPANY, et al., | 3D2019-1922 | 2019-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stevie Howard |
Role | Appellant |
Status | Active |
Representations | Morgan L. Weinstein, LAWRENCE J. BOHANNON |
Name | T-MOBILE USA, INC. |
Role | Appellee |
Status | Active |
Name | Metro PCS California/Florida, Inc. |
Role | Appellee |
Status | Active |
Name | Metro PCS Florida, LLC |
Role | Appellee |
Status | Active |
Name | DADE CORNERS PLAZA, INC. |
Role | Appellee |
Status | Active |
Name | GREENWICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | ISAAC R. RUIZ-CARUS, DANNA P. CLEMENT, SKYLAR D. STEWART, KATHERINE A. GANNON, Benjamin L. Bedard, DEREK J. BUSH |
Name | Jorge Almirall |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Entitlement to Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, subject to the trial court’s rendition of a judgment or decree in Appellant’s favor as provided by section 627.428, Florida Statutes. |
Docket Date | 2020-09-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2020-06-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ Appellant's Motion for Entitlement to Attorney's Fees and Costs |
On Behalf Of | Stevie Howard |
Docket Date | 2020-06-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Stevie Howard |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 30, 2020. |
Docket Date | 2020-06-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ Appellant's Unopposed Motion for Extension of Time to File Reply Brief |
On Behalf Of | Stevie Howard |
Docket Date | 2020-05-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Greenwich Insurance Company |
Docket Date | 2020-04-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 6/01/30 |
Docket Date | 2020-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Greenwich Insurance Company |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/01/30 |
Docket Date | 2020-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Greenwich Insurance Company |
Docket Date | 2020-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 4/1/20 |
Docket Date | 2020-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Greenwich Insurance Company |
Docket Date | 2020-01-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stevie Howard |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stevie Howard |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-12-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2019. |
Docket Date | 2019-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-10-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Greenwich Insurance Company |
Docket Date | 2019-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-23 |
AMENDED ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339887069 | 0420600 | 2014-08-07 | 211 SOUTH PROSPECT AVE, CLEARWATER, FL, 33756 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 901460 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2009-12-29 |
Case Closed | 2010-02-08 |
Related Activity
Type | Complaint |
Activity Nr | 207547969 |
Health | Yes |
Date of last update: 03 Apr 2025
Sources: Florida Department of State