Search icon

BWATEL, INC.

Company Details

Entity Name: BWATEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000014545
FEI/EIN Number 651073337
Address: 1840 NW 21 TERR, MIAMI, FL, 33142
Mail Address: 1840 NW 21 TERR, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TELLEZ CRISTOBAL S Agent 3617 NW 36 ST, APT 65, MIAMI, FL, 33142

President

Name Role Address
TELLEZ CRISTOBAL S President 3617 NW 36 ST, APT 65, MIAMI, FL, 33142

Vice President

Name Role Address
TELLEZ PEDRO A Vice President 3617 NW 36 ST APT 65, MIAMI, FL, 331427440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 1840 NW 21 TERR, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000599505 TERMINATED 1000000612602 MIAMI-DADE 2014-04-23 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001321810 TERMINATED 1000000464199 MIAMI-DADE 2013-08-15 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000193634 TERMINATED 1000000257258 DADE 2012-03-09 2032-03-14 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-09-03
Domestic Profit 2001-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State