Search icon

ITM TELECOM LLC - Florida Company Profile

Company Details

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

ITM TELECOM 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: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L13000113185
FEI/EIN Number 46-3803436

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

Address: 2332 Galiano Street, CORAL GABLES, FL, 33134, US
Mail Address: 2332 Galiano Street, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERTO LUIS E Manager 12426 SW 122ND ST, MIAMI, FL, 33186
OBERTO LUIS E Agent 2208 SW 8th Street, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 145 Madeira Ave, Suite 202, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 2332 Galiano Street, 2nd Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-01-09 2332 Galiano Street, 2nd Floor, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 2208 SW 8th Street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-10-26 OBERTO, LUIS ENRIQUE -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State