Search icon

MCIMETRO ACCESS TRANSMISSION SERVICES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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