Search icon

TELETEL MIAMI CORP - Florida Company Profile

Company Details

Entity Name: TELETEL MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELETEL MIAMI 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: 23 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P01000120878
FEI/EIN Number 134212098

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

Address: 6797 MAIN STREET, Miami LAKES, FL, 33014, US
Mail Address: 6797 MAIN STREET, Miami LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELECEMIAN MIGUEL President AUGUSTO ROA BASTOS 690, PARAGUAY, 00152
MASTERS ACCOUNTING SERVICES INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-03 6797 MAIN STREET, Miami LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 6797 MAIN STREET, Miami LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 6797 Main Street, Miami, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-08-28 Masters Accounting Services Inc -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-09-29
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State