Search icon

SURF TELECOM, LLC

Headquarter

Company Details

Entity Name: SURF TELECOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: L09000081920
FEI/EIN Number 84-3639276
Address: 260 crandon blvd, suite 32, key biscayne, FL, 33149, US
Mail Address: 260 crandon blvd, suite 32, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SURF TELECOM, LLC, MISSISSIPPI 1436326 MISSISSIPPI
Headquarter of SURF TELECOM, LLC, RHODE ISLAND 001774893 RHODE ISLAND
Headquarter of SURF TELECOM, LLC, ALASKA 10270445 ALASKA
Headquarter of SURF TELECOM, LLC, ALABAMA 001-127-519 ALABAMA
Headquarter of SURF TELECOM, LLC, NEW YORK 7294390 NEW YORK
Headquarter of SURF TELECOM, LLC, MINNESOTA 53e8f9aa-bbe7-ee11-9080-00155d01c440 MINNESOTA
Headquarter of SURF TELECOM, LLC, KENTUCKY 1364923 KENTUCKY
Headquarter of SURF TELECOM, LLC, COLORADO 20241532575 COLORADO
Headquarter of SURF TELECOM, LLC, CONNECTICUT 2986925 CONNECTICUT
Headquarter of SURF TELECOM, LLC, IDAHO 5656092 IDAHO
Headquarter of SURF TELECOM, LLC, ILLINOIS LLC_14946799 ILLINOIS

Agent

Name Role
FGC CORPORATE ADVISORS LLC Agent

Authorized Member

Name Role Address
Surf Telecom SA Authorized Member 260 crandon blvd, key biscayne, FL, 33149

Manager

Name Role Address
Silva Yon M Manager 260 crandon blvd, key biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101037 SURF USA MOBILE ACTIVE 2024-08-26 2029-12-31 No data 260 CRANDON BLVD, STE 32, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 260 crandon blvd, suite 32, key biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2024-02-05 260 crandon blvd, suite 32, key biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 FGC CORPORATE ADVISORS LLC No data
LC AMENDMENT AND NAME CHANGE 2018-08-10 SURF TELECOM, LLC No data
REINSTATEMENT 2012-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
LC Amendment and Name Change 2018-08-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State