Search icon

HOTWIRE TELECOM INC - Florida Company Profile

Company Details

Entity Name: HOTWIRE TELECOM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTWIRE TELECOM 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: 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 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P04000051455
FEI/EIN Number 270083676

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

Address: 8950 SW 74th Court, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISTON ANDREW N President 9047 SW 215 TERRACE, MIA, FL, 33189
ELLISTON ANDREW N Agent 9047 SW 215 TERRACE, MIA, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 8950 SW 74th Court, SUITE 2201, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-07-27 8950 SW 74th Court, SUITE 2201, MIAMI, FL 33156 -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-21 9047 SW 215 TERRACE, MIA, FL 33189 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001103556 TERMINATED 1000000496628 DADE 2013-04-25 2023-06-12 $ 2,313.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State