Search icon

INKTEL CONTACT CENTER SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INKTEL CONTACT CENTER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INKTEL CONTACT CENTER SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2011 (13 years ago)
Document Number: L11000134226
FEI/EIN Number 453962355

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

Address: 8200 NW 33rd STREET, DORAL, FL, 33122, US
Mail Address: 8200 NW 33rd STREET, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INKTEL CONTACT CENTER SOLUTIONS LLC, MISSISSIPPI 1316261 MISSISSIPPI
Headquarter of INKTEL CONTACT CENTER SOLUTIONS LLC, ILLINOIS LLC_03960692 ILLINOIS

Key Officers & Management

Name Role Address
POSTMAN GREGORY W Agent 8200 NW 33rd STREET, DORAL, FL, 33122
INKTEL HOLDINGS GROUP, INC Manager 8200 NW 33rd STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 POSTMAN, GREGORY W -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8200 NW 33rd STREET, SUITE 100, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-04-25 8200 NW 33rd STREET, SUITE 100, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8200 NW 33rd STREET, SUITE 100, DORAL, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000625158 TERMINATED 1000000678184 DADE 2015-05-21 2025-05-28 $ 3,257.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343815726 0420600 2019-02-27 6149 CHANCELLOR DR. SUITE 2800, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-02-27
Case Closed 2019-05-31

Related Activity

Type Complaint
Activity Nr 1416423
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 2019-05-14
Current Penalty 637.8
Initial Penalty 1063.0
Final Order 2019-05-31
Nr Instances 1
Nr Exposed 189
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.2(a)(1): The employer did not ensure that a notice describing employee rights under the OSH Act was posted in a conspicuous place: a. On or about 02/27/2019, at the job site - the OSHA poster was not posted in a conspicuous place or anywhere in the site.
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2019-05-14
Abatement Due Date 2019-06-03
Current Penalty 1137.0
Initial Penalty 1895.0
Final Order 2019-05-31
Nr Instances 1
Nr Exposed 189
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a. On or about 02/27/2019, at the job site - the employer failed to post the 2018 annual summary of work-related injuries and illnesses or OSHA 300A.
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2019-05-14
Abatement Due Date 2019-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-31
Nr Instances 1
Nr Exposed 189
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 02/27/2019, at the job site - two fire extinguishers were not readily identified.
339800542 0418800 2014-06-09 13975 NW 58 COURT, MIAMI LAKES, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-09
Case Closed 2014-08-11

Related Activity

Type Complaint
Activity Nr 892920
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2014-07-10
Abatement Due Date 2014-08-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-11
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition: On or about June 9th, 2014, at the above addressed jobsite, the employer did not keep a clean workplace due to excessive amounts of ants, dust and dirt on the carpet of Pod#1.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669947009 2020-04-08 0455 PPP 8200 nw 33 st ste 100, DORAL, FL, 33122-1901
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7340750
Loan Approval Amount (current) 5829300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33122-1901
Project Congressional District FL-26
Number of Employees 500
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5896856
Forgiveness Paid Date 2021-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State