Entity Name: | TELEMICO MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELEMICO MIAMI, 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. |
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 Aug 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000093151 |
FEI/EIN Number |
46-4603426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NW 82nd Ave, Plantation, NY, 33324, US |
Mail Address: | 601 NW 82nd Ave, Plantation, NY, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lazarre Melissa | Auth | 601 NW 82nd Ave, Plantation, NY, 33324 |
Lazarre MELISSA | Agent | 601 NW 82nd Ave, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008101 | TMC | EXPIRED | 2014-01-23 | 2019-12-31 | - | 700 SOUTHWEST 137TH AVENUE, H308, PEMBROKE PINES, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 601 NW 82nd Ave, Apt. 232, Plantation, NY 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 601 NW 82nd Ave, A[t. 232, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 601 NW 82nd Ave, Apt. 232, Plantation, NY 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Lazarre, MELISSA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-23 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-05-01 |
Florida Limited Liability | 2011-08-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State