Search icon

LINK COMMUNICATIONS INC

Company Details

Entity Name: LINK COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: P00000105015
FEI/EIN Number 651057165
Address: 465 WEST PARK DRIVE, #8, MIAMI, FL, 33172, US
Mail Address: 465 WEST PARK DRIVE, #8, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASSARIELLO MAURIZIO JOSE Agent 465 WEST PARK DRIVE #8, MIAMI, FL, 33172

President

Name Role Address
PASSARIELLO MAURIZIO JOSE President 465 WEST PARK DRIVE #8, MIAMI, FL, 33172

Secretary

Name Role Address
PASSARIELLO MAURIZIO JOSE Secretary 465 WEST PARK DRIVE #8, MIAMI, FL, 33172

Treasurer

Name Role Address
PASSARIELLO MAURIZIO JOSE Treasurer 465 WEST PARK DRIVE #8, MIAMI, FL, 33172

Vice President

Name Role Address
PASSARIELLO MAURIZIO JOSE Vice President 465 WEST PARK DRIVE #8, MIAMI, FL, 33172

Director

Name Role Address
PASSARIELLO MAURIZIO JOSE Director 465 WEST PARK DRIVE #8, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-11-10 LINK COMMUNICATIONS INC No data
NAME CHANGE AMENDMENT 2007-03-20 LINK ADVERTISING INC No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 465 WEST PARK DRIVE, #8, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2003-03-24 465 WEST PARK DRIVE, #8, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 465 WEST PARK DRIVE #8, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
Name Change 2016-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State