Entity Name: | MCIMETRO ACCESS TRANSMISSION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 06 Nov 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Nov 2016 (8 years ago) |
Document Number: | M98000000720 |
FEI/EIN Number |
522102063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Verizon Way, PO Box 627, Basking Ridge, NJ, 07920, US |
Mail Address: | One Verizon Way, PO Box 627, Basking Ridge, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Mattiola Paul L | Manager | One Verizon Way, Basking Ridge, NJ, 07920 |
Ellis Matthew D | Manager | One Verizon Way, Basking Ridge, NJ, 07920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009811 | VERIZON ACCESS TRANSMISSION SERVICES | EXPIRED | 2016-01-27 | 2021-12-31 | - | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | One Verizon Way, PO Box 627, Basking Ridge, NJ 07920 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | One Verizon Way, PO Box 627, Basking Ridge, NJ 07920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-31 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2005-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2016-11-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State