Search icon

TELEMICO MIAMI, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
Lazarre Melissa Auth 601 NW 82nd Ave, Plantation, NY, 33324
Lazarre MELISSA Agent 601 NW 82nd Ave, Plantation, FL, 33324

Fictitious Names

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

Events

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 - -

Documents

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