Search icon

SPEEDTEL COMMUNICATIONS LLC - Florida Company Profile

Company Details

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

SPEEDTEL COMMUNICATIONS 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L14000191785
FEI/EIN Number 47-2589750

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

Address: 3057 NW 107th Ave, Doral, FL, 33172, US
Mail Address: 3057 NW 107th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTARO RAFAEL Manager 3057 NW 107th Ave, Doral, FL, 33172
Caceres Victor Manager 3057 NW 107th Ave, Doral, FL, 33172
Creazzola Julio C Manager 3057 NW 107th Ave, Doral, FL, 33172
De Grazia Horacio Manager 3057 NW 107th Ave, Doral, FL, 33172
NOTTARO RAFAEL O Agent 3057 NW 107th Ave, Doral, FL, 33172
GGA MARKETING ADVISORS LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3057 NW 107th Ave, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-05-01 3057 NW 107th Ave, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3057 NW 107th Ave, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-09-23 NOTTARO, RAFAEL O -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000050278 TERMINATED 1000000942764 DADE 2023-01-30 2043-02-01 $ 5,636.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000050294 TERMINATED 1000000942766 DADE 2023-01-30 2043-02-01 $ 27,292.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000411779 LAPSED 132017CA008937000001 11TH JUDICIAL CIRCUIT 2017-07-18 2022-07-20 $80,051.51 PYP INCORPORATED, 556 MAIN STREET, CHARLESTOWN, NEVIS

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State