Search icon

CITEL, INC.

Company Details

Entity Name: CITEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000074123
FEI/EIN Number APPLIED FOR
Address: 1515 NW 167TH STREET, SUITE 5-223, MIAMI, FL, 33169
Mail Address: 1515 NW 167TH STREET, SUITE 5-223, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS ELLIOTT Agent 111 SW 3 STREET 6TH FLOOR, MIAMI, FL, 33130

President

Name Role Address
CHAHINE ANTONIO President 8235 SW 85 TERRACE, MIAMI, FL, 331436972

Director

Name Role Address
CHAHINE ANTONIO Director 8235 SW 85 TERRACE, MIAMI, FL, 331436972
RUIZ ISABEL C Director 8235 SW 85 TERRACE, MIAMI, FL, 331436972

Secretary

Name Role Address
RUIZ ISABEL C Secretary 8235 SW 85 TERRACE, MIAMI, FL, 331436972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-14 1515 NW 167TH STREET, SUITE 5-223, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2001-11-14 1515 NW 167TH STREET, SUITE 5-223, MIAMI, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000077008 LAPSED 04-6577-SP23-02 MIAMI-DADE COUNTY COURT 2004-05-26 2009-07-22 $4,634.99 THOMAS REGIONAL DIRECTORY CO. INC., FIVE PENN PLAZA, NEW YORK, NY 10001

Documents

Name Date
ANNUAL REPORT 2001-04-02
Domestic Profit 2000-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State