Search icon

TELEMICO, LLC. - Florida Company Profile

Company Details

Entity Name: TELEMICO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELEMICO, 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: 12 May 2009 (16 years ago)
Date of dissolution: 14 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L09000046179
FEI/EIN Number 270168788

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

Mail Address: 1521 Alton Road, Miami Beach, FL, 33139, US
Address: 1511 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ALVARO N Manager 1521 Alton Road, Miami Beach, FL, 33139
CASTRO ALVARO N Agent 1521 Alton Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027093 TELEMICO EXPIRED 2011-03-15 2016-12-31 - 8030 CLEARY BOULEVARD # 304, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-14 - -
CHANGE OF MAILING ADDRESS 2015-01-21 1511 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 1521 Alton Road, #587, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1511 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194973 TERMINATED 1000000651927 BROWARD 2015-01-29 2035-02-05 $ 928.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-14
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State