Search icon

INCOMTELMIAMI, LLC - Florida Company Profile

Company Details

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

INCOMTELMIAMI, 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: 15 Jun 2010 (15 years ago)
Date of dissolution: 27 Feb 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L10000064431
FEI/EIN Number 800634004

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

Address: 10900 NW 21ST ST, SUITE 170, MIAMI, FL, 33172
Mail Address: 10900 NW 21ST ST, SUITE 170, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA RICARDO Manager 5812 CROMO DRIVE, EL PASO, TX, 79912
RICARDO A. MORA Agent 5812 CROMO DR., EL PASO, FL, 79912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027209 INCOMTEL USA EXPIRED 2011-03-16 2016-12-31 - 10900 NW 21ST ST, SUITE #170, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 10900 NW 21ST ST, SUITE 170, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-03-16 10900 NW 21ST ST, SUITE 170, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-02-24 RICARDO A., MORA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 5812 CROMO DR., EL PASO, FL 79912 -

Documents

Name Date
LC Voluntary Dissolution 2013-02-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2011-02-24
Florida Limited Liability 2010-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State