Search icon

PARK WEST TELECOMMUNICATIONS INVESTORS, INC.

Company Details

Entity Name: PARK WEST TELECOMMUNICATIONS INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2000 (25 years ago)
Date of dissolution: 08 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: P00000048647
FEI/EIN Number 651008363
Address: 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
Mail Address: 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1390319 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 305-961-3200

Filings since 2010-05-18

Form type 424B3
File number 333-166555-16
Filing date 2010-05-18
File View File

Filings since 2010-05-13

Form type EFFECT
File number 333-166555-16
Filing date 2010-05-13
File View File

Filings since 2010-05-11

Form type S-4/A
File number 333-166555-16
Filing date 2010-05-11
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166555-16
Filing date 2010-05-06
File View File

Filings since 2007-03-12

Form type EFFECT
File number 333-140836-09
Filing date 2007-03-12
File View File

Filings since 2007-03-09

Form type S-3/A
File number 333-140836-09
Filing date 2007-03-09
File View File

Filings since 2007-02-22

Form type S-3
File number 333-140836-09
Filing date 2007-02-22
File View File

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
BAILEY KERRY T President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Director

Name Role Address
BAILEY KERRY T Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
FONSECA NELSON Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Senior Vice President

Name Role Address
RODRIGUEZ EFRAIN Senior Vice President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Treasurer

Name Role Address
RODRIGUEZ EFRAIN Treasurer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

SCLO

Name Role Address
SMITH ADAM T SCLO 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Chief Operating Officer

Name Role Address
FONSECA NELSON Chief Operating Officer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

SVPF

Name Role Address
MOLINE JENNIFER SVPF 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2011-12-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000053098. MERGER NUMBER 900000118109
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2008-03-20 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-15 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2011-10-31
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State