Search icon

TELARENTO LLC - Florida Company Profile

Company Details

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

TELARENTO 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: 25 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L12000122112
FEI/EIN Number 46-1053039

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

Address: 2719 HOLLYWOOD BLVD, unit 5402, HOLLYWOOD, FL, 33020, US
Mail Address: 9333 west 32 ln, HIALEAH, FL, 33018, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vizcarrondo oswaldo J Manager 2611 NW 84 Ave, Doral, FL, 33122
VIZCARRONDO JOSE A Manager 2611 nw 84 ave, Doral, FL, 33122
VIZCARRONDO OSWALDO Agent 9333 west 32 ln, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2719 HOLLYWOOD BLVD, unit 5402, 5402, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9333 west 32 ln, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-29 2719 HOLLYWOOD BLVD, unit 5402, 5402, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 VIZCARRONDO, OSWALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2014-10-30 - -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State