Search icon

NU ERA TELECOM INC - Florida Company Profile

Company Details

Entity Name: NU ERA TELECOM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU ERA 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: 03 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: P05000033718
FEI/EIN Number 651246807

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

Address: 1688 Meridian Ave Suite 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 MERIDIAN AVE, SUITE 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUISPE CARLOS President 1688 MERIDIAN, MIAMI BEACH, FL, 33139
POLO MONICA CONT 1688 Meridian Ave Suite 700, Miami Beach, FL, 33139
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 1688 Meridian Ave Suite 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-11-09 1688 Meridian Ave Suite 700, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2005-10-07 - -
AMENDMENT 2005-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State