Search icon

MIAMI TELECOM, LLC

Company Details

Entity Name: MIAMI TELECOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000139957
FEI/EIN Number 46-3799744
Address: 1000 5th Street, Suite 200, MIAMI BEACH, FL 33139
Mail Address: 1000 5th Street, Suite 200, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SECURE VENTURES, LLC Agent

Manager

Name Role
SECURE VENTURES, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 2707 East Jefferson Street, ORLANDO, FL 32803 No data
REINSTATEMENT 2017-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 1000 5th Street, Suite 200, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2017-11-13 1000 5th Street, Suite 200, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2017-11-13 SECURE VENTURES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000649782 LAPSED 17-000486 CA 06 MIAMI-DADE 2017-11-01 2022-11-29 $38,517.97 NUWAVE COMMUNICATIONS, INC., 8275 SOUTH EASTERN AVE., STE. 200, LAS VEGAS, NV 89123

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-03-24
REINSTATEMENT 2019-03-19
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-25
Florida Limited Liability 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7720757900 2020-06-17 0455 PPP 1000 5TH ST STE 200, MIAMI, FL, 33139
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20124.38
Forgiveness Paid Date 2021-02-16
4009118505 2021-02-25 0491 PPS 1000 5TH ST STE 200, MIAMI, FL, 34786
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, ORANGE, FL, 34786
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20968.41
Forgiveness Paid Date 2021-10-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State