Entity Name: | TELKUS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L04000029986 |
FEI/EIN Number | 20-1337848 |
Address: | 1915 BRICKELL AVENUE #C-PH1, MIAMI, FL 33129 |
Mail Address: | 1915 BRICKELL AVENUE #C-PH1, MIAMI, FL 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICKSTEIN, FRED KESQ | Agent | 100 S.E. 2ND STREET 17TH FLOOR, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
POMPAS, ARIE | Manager | 1915 BRICKELL AVENUE #C-PH1, MIAMI, FL 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000220361 | LAPSED | 2010-1550-CC-21 | MIAMI-DADE COUNTY COURT | 2011-11-30 | 2017-03-28 | $12,054.28 | AMERICAN COLLECTION BUREAU INC., 13032 S.W. 146 COURT, MIAMI, FL 33177 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-27 |
Florida Limited Liabilites | 2004-04-19 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State