Search icon

BUSINESS TELECOMMUNICATIONS SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS TELECOMMUNICATIONS SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2001 (24 years ago)
Document Number: P01000013901
FEI/EIN Number 651078535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2620 SW 27th Ave, Miami, FL, 33133, US
Mail Address: 2620 SW 27th Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUSINESS TELECOMMUNICATIONS SERVICES, INC., NEW YORK 3297273 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H6DWAHVMZRFF18 P01000013901 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hillary K. Rodriguez, PA, 717 Ponce De Leon Boulevard, Suite 332, Coral Gables, US-FL, US, 33134
Headquarters 2620 South West 27th Avenue, Miami, US-FL, US, 33133

Registration details

Registration Date 2015-03-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-03-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000013901

Key Officers & Management

Name Role Address
OLLOQUI RAFAEL Chief Executive Officer 2620 SW 27TH AVENUE, MIAMI, FL, 33133
OLLOQUI RAFAEL Director 2620 SW 27TH AVENUE, MIAMI, FL, 33133
OLLOQUI RICARDO President 2620 SW 27TH AVENUE, MIAMI, FL, 33133
OLLOQUI RICARDO Director 2620 SW 27TH AVENUE, MIAMI, FL, 33133
PROANO ANDRES Treasurer 2620 SW 27TH AVENUE, MIAMI, FL, 33133
PROANO ANDRES Secretary 2620 SW 27TH AVENUE, MIAMI, FL, 33133
PROANO ANDRES Director 2620 SW 27TH AVENUE, MIAMI, FL, 33133
PROANO ANDRES Agent 2620 SW 27TH AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 2620 SW 27th Ave, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-02-12 2620 SW 27th Ave, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-09-28 PROANO, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 2620 SW 27TH AVE., MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
BUSINESS TELECOMMUNICATIONS SERVICES, INC. VS ELENA MADRIGAL 3D2018-2106 2018-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12423

Parties

Name BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Role Appellant
Status Active
Representations Jack R. Reiter, JORDAN S. KOSCHES, CRAIG LEE MONTZ
Name ELENA MADRIGAL
Role Appellee
Status Active
Representations RACHEL WAGNER FURST
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Docket Date 2018-12-31
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including December 11, 2018.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Docket Date 2018-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ELENA MADRIGAL
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of ELENA MADRIGAL
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ELENA MADRIGAL
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 19, 2018.
Docket Date 2018-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELENA MADRIGAL
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELENA MADRIGAL
Docket Date 2018-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2018-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Docket Date 2018-10-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BUSINESS TELECOMMUNICATIONS SERVICES, INC.
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent’s request for oral argument is hereby denied as moot.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s second unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including December 31, 2018.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2017-09-28
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506157104 2020-04-10 0455 PPP 2620 27TH AVE, MIAMI, FL, 33133
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367017.5
Loan Approval Amount (current) 367017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 24
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369046.29
Forgiveness Paid Date 2020-11-03
4112278309 2021-01-22 0455 PPS 2620 SW 27th Ave, Miami, FL, 33133-3005
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356205
Loan Approval Amount (current) 356205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3005
Project Congressional District FL-27
Number of Employees 22
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357689.19
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State