Entity Name: | INTELCO GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Apr 2016 (9 years ago) |
Branch of: | INTELCO GROUP USA, LLC, NEW YORK (Company Number 4772079) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | M16000002822 |
FEI/EIN Number |
47-4444994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131, US |
Mail Address: | 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VSTATE FILINGS LLC | Agent | - |
HOTELCO INTERNATIONAL ACQUIREMENTS, LLC | Managing Member | 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131 |
SANTOS LUIS EDGARDO | Managing Member | 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | - |
REINSTATEMENT | 2018-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | VSTATE FILINGS LLC. | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000420547 | TERMINATED | 1000000961737 | MIAMI-DADE | 2023-08-22 | 2043-08-30 | $ 190.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-05-23 |
REINSTATEMENT | 2018-03-28 |
Foreign Limited | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State