Search icon

MICROTEL CORP. - Florida Company Profile

Company Details

Entity Name: MICROTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROTEL CORP. 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: 05 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P01000022779
FEI/EIN Number 651082171

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

Mail Address: 8277 NW 30th St, Pembroke Pines, FL, 33024, US
Address: 1140 N Southlake Dr, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENENBAUM OLIVIER President 1140 N Southlake Dr, HOLLYWOOD, FL, 330191636
TENENBAUM OLIVIER Director 1140 N Southlake Dr, HOLLYWOOD, FL, 330191636
Frederic Barthe PA Agent 17 SE 24th Ave, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1140 N Southlake Dr, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1140 N Southlake Dr, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2019-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 Frederic Barthe PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 17 SE 24th Ave, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2009-06-07
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State