Entity Name: | TELEVENTAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P07000055530 |
FEI/EIN Number | 204166822 |
Address: | 9536 Princeton Square Blvd S, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9536 Princeton Square Blvd S, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAEZ MARIO MORENO | Agent | 9536 Princeton Square Blvd S, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
CASTILLO ESPINOSA JHONATAN A | President | 40 SW 13th St, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
PAEZ MARIO MORENO | Director | 9536 Princeton Square Blvd S, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000079194 | LATINCELL | EXPIRED | 2011-08-09 | 2016-12-31 | No data | 18503 PINES BLVD, SUITE 308, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 9536 Princeton Square Blvd S, Apt 312, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 9536 Princeton Square Blvd S, Apt 312, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 9536 Princeton Square Blvd S, Apt 312, JACKSONVILLE, FL 32256 | No data |
AMENDMENT | 2020-10-26 | No data | No data |
AMENDMENT | 2020-08-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | PAEZ, MARIO MORENO | No data |
REINSTATEMENT | 2020-06-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2009-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
Amendment | 2020-10-26 |
AMENDED ANNUAL REPORT | 2020-10-09 |
Amendment | 2020-08-31 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2013-09-13 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
Amendment | 2009-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State