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 |
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 |
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 | - | - |
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