Search icon

AZUL TEL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AZUL TEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZUL TEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000077312
FEI/EIN Number 651138275

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

Address: 3250 GRAND AV, 201, MIAMI, FL, 33133
Mail Address: 3250 GRAND AV, 201, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AZUL TEL, INC., NEW YORK 2875358 NEW YORK
Headquarter of AZUL TEL, INC., CONNECTICUT 0747599 CONNECTICUT

Key Officers & Management

Name Role Address
SASTRE GASTON President 3250 GRAND AV STE 201, MIAMI, FL, 33133
SASTRE GASTON Secretary 3250 GRAND AV STE 201, MIAMI, FL, 33133
SASTRE GASTON Director 3250 GRAND AV STE 201, MIAMI, FL, 33133
SASTRE GASTON Agent 3250 GRAND AV, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 SASTRE, GASTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 3250 GRAND AV, 201, MIAMI, FL 33133 -
REINSTATEMENT 2013-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 3250 GRAND AV, 201, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-11-21 3250 GRAND AV, 201, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000146828 TERMINATED 1000000575086 MIAMI-DADE 2014-01-23 2024-01-29 $ 1,316.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000903812 TERMINATED 1000000186948 DADE 2010-09-03 2030-09-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000903820 TERMINATED 1000000186949 DADE 2010-09-03 2030-09-08 $ 351.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001066355 TERMINATED 1000000113979 26780 0074 2009-03-09 2029-04-01 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001004992 TERMINATED 1000000113979 26780 0074 2009-03-09 2029-03-25 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000434042 TERMINATED 1000000100936 26664 2033 2008-11-25 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000198092 ACTIVE 1000000100936 26664 2033 2008-11-25 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000402130 TERMINATED 1000000096432 26626 4365 2008-10-28 2029-01-28 $ 29,089.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000166388 TERMINATED 1000000096432 26626 4365 2008-10-28 2029-01-22 $ 29,089.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-11-21
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-04-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State