Search icon

TELON USA LLC - Florida Company Profile

Company Details

Entity Name: TELON USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELON USA 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: 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 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L08000065984
FEI/EIN Number 262947294

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

Address: 2724 NW 72ND AVE, MIAMI, FL, 33122, US
Mail Address: 2724 NW 72ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLEN MARIA J Authorized Member 2724 NW 72ND AVE, MIAMI, FL, 33122
ZAMORA MORA DAVID Authorized Member 2724 NW 72ND AVE, MIAMI, FL, 33122
VEGA ROJAS JOSE A Manager 2724 NW 72ND AVE, MIAMI, FL, 33122
RODRIGUEZ RAFAEL Agent 2724 NW 72ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2724 NW 72ND AVE, MIAMI, FL 33122 -
LC AMENDMENT 2021-08-02 - -
LC AMENDMENT 2020-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 2724 NW 72ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-07-11 2724 NW 72ND AVE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-21 RODRIGUEZ, RAFAEL -
LC AMENDMENT 2008-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
LC Amendment 2021-08-02
ANNUAL REPORT 2021-03-16
LC Amendment 2020-08-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State