Search icon

DETROITEL PCS COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: DETROITEL PCS COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETROITEL PCS COMMUNICATIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000111442
FEI/EIN Number 861151312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14632 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US
Mail Address: 14632 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS ADAM Manager 14632 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
ROSS ADAM Agent 14632 WEST DIXIE HWY, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 14632 WEST DIXIE HWY, NORTH MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14632 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-04-30 14632 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-04-20 ROSS, ADAM -
LC AMENDMENT 2008-12-05 - -
REINSTATEMENT 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
LC Amendment 2008-12-05
Reg. Agent Change 2008-11-10
ANNUAL REPORT 2008-07-14
Reg. Agent Change 2007-11-26
REINSTATEMENT 2007-01-17
Off/Dir Resignation 2006-12-20

Date of last update: 01 May 2025

Sources: Florida Department of State