Search icon

T-MOBILE USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
STEVIE HOWARD, VS GREENWICH INSURANCE COMPANY, et al., 3D2019-1922 2019-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13796

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339887069 0420600 2014-08-07 211 SOUTH PROSPECT AVE, CLEARWATER, FL, 33756
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-07
Case Closed 2014-09-16

Related Activity

Type Complaint
Activity Nr 901460
Safety Yes
314152877 0420600 2009-12-29 18205 CRANE NEST DR., TAMPA, FL, 33647
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