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 |
Name | Role | Address |
---|---|---|
HARRIS ELLIOTT | Agent | 111 SW 3 STREET 6TH FLOOR, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
CHAHINE ANTONIO | President | 8235 SW 85 TERRACE, MIAMI, FL, 331436972 |
Name | Role | Address |
---|---|---|
CHAHINE ANTONIO | Director | 8235 SW 85 TERRACE, MIAMI, FL, 331436972 |
RUIZ ISABEL C | Director | 8235 SW 85 TERRACE, MIAMI, FL, 331436972 |
Name | Role | Address |
---|---|---|
RUIZ ISABEL C | Secretary | 8235 SW 85 TERRACE, MIAMI, FL, 331436972 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-02 |
Domestic Profit | 2000-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State