Entity Name: | TELLCOMM GLOBAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2002 (22 years ago) |
Document Number: | P02000120112 |
FEI/EIN Number | 010751782 |
Address: | 5046 Sw 137 Ter, Miramar, FL, 33027, US |
Mail Address: | 5046 Sw 137 Ter, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOHLFEILER HERNAN | Agent | 5046 Sw 137 Ter, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
WOHLFEILER HERNAN | President | 5046 Sw 137 Ter, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
WOHLFEILER HERNAN | Director | 5046 Sw 137 Ter, Miramar, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109523 | ONE HAT PRODUCTIONS | EXPIRED | 2015-10-27 | 2020-12-31 | No data | 5046 SW 137 TER, MIRAMAR, FL, 33027 |
G11000040460 | CELLULAR ZONE | EXPIRED | 2011-04-26 | 2016-12-31 | No data | 2350 W 60 ST SUITE 4, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 5046 Sw 137 Ter, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 5046 Sw 137 Ter, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 5046 Sw 137 Ter, Miramar, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000723523 | TERMINATED | 1000000238367 | DADE | 2011-10-25 | 2021-11-02 | $ 3,940.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State