Search icon

TEL-EFFICIENT CORP.

Company Details

Entity Name: TEL-EFFICIENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000165646
FEI/EIN Number 201985411
Address: 8884 S.W. 129 TERRACE, 2ND FLOOR, MIAMI, FL, 33176
Mail Address: DE LA TORRE, TARABOULOS, 9400 SOUTH DADELAND BLVD., SUITE 601, MIAMI, FL, 33156
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALENTADO ANTONIA F Agent 9400 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Director

Name Role Address
LOPEZ DOMINGO Director 1149 S.W. 27TH AVE, MIAMI, FL, 33135

President

Name Role Address
LOPEZ DOMINGO President 1149 S.W. 27TH AVE, MIAMI, FL, 33135

Secretary

Name Role Address
LOPEZ DOMINGO Secretary 1149 S.W. 27TH AVE, MIAMI, FL, 33135
SUCO ROBERT Secretary 7370 S.W. 102 AVENUE, MIAMI, FL, 33193

Vice President

Name Role Address
SUCO ROBERT Vice President 7370 S.W. 102 AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 8884 S.W. 129 TERRACE, 2ND FLOOR, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2005-03-15 8884 S.W. 129 TERRACE, 2ND FLOOR, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2005-03-15 ALENTADO, ANTONIA F No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 9400 SOUTH DADELAND BLVD., SUITE 601, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2005-03-15
Domestic Profit 2004-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State