Search icon

JTEL-USA TELECOM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JTEL-USA TELECOM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTEL-USA TELECOM SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2017 (8 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L17000064893
FEI/EIN Number 364863831

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

Address: 520 5TH LN, GREENACRES, FL, 33463, US
Mail Address: 520 5TH LN, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES FRAZAO SERGIO C Authorized Member RUA CEL. ALVES RIVEIRO 707 CASA 19, FORTALEZA, 60842-220
ACACIO JULIANA G Authorized Member 520 5TH LANE, GREENACRES, FL, 33463
GUALBERTO ACACIO JULIANA Agent 520 5TH LN, GREENACRES, FL, 33463
JTEL SERVICOS EM TELECOM LTDA - ME Authorized Member AVENIDA EUSEBIO DE QUEIROZ 4379 SALA 09, FORTALEZA, 61760-00

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 520 5TH LN, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 520 5TH LN, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-05-29 520 5TH LN, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-11-03 GUALBERTO ACACIO, JULIANA -
LC AMENDMENT 2017-11-03 - -
LC AMENDMENT 2017-08-15 - -
LC AMENDMENT 2017-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-03
LC Amendment 2017-08-15
LC Amendment 2017-05-01
Florida Limited Liability 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State