Search icon

FLORIDA IP TELECOM INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA IP TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA IP 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: 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P04000150896
FEI/EIN Number 201835664

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

Address: 20200 W. Dixie Highway, Miami, FL, 33180, US
Mail Address: 20200 W. Dixie Highway, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERMAN EDWARD President 20200 W. Dixie Highway, Miami, FL, 33180
PAREDES ALONSO Director 20200 W. Dixie Highway, Miami, FL, 33180
GARCIA ADELA Secretary 20200 W. Dixie Highway, Miami, FL, 33180
Goldberg Michael Agent 16855 NE 2nd Ave., N. Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 20200 W. Dixie Highway, 1204, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-02-22 20200 W. Dixie Highway, 1204, Miami, FL 33180 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-04-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 Goldberg, Michael -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 16855 NE 2nd Ave., 303, N. Miami Beach, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-22
Reg. Agent Resignation 2012-11-13
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State