Search icon

DESNETEL U.S.A. CORP. - Florida Company Profile

Company Details

Entity Name: DESNETEL U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESNETEL U.S.A. CORP. 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000100713
FEI/EIN Number 260879443

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

Address: 7200 NW 114TH AVE., UNIT 207, DORAL, FL, 33178
Mail Address: 7200 NW 114TH AVE., UNIT 207, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA HENRY President 1624 ORCHARD DR - UNIT M, PLACENTIA, CA, 92870
TORREALBA FRANCIA Agent 7200 NW 114TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 7200 NW 114TH AVE, 207, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-02-20 TORREALBA, FRANCIA -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 7200 NW 114TH AVE., UNIT 207, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-02-01 7200 NW 114TH AVE., UNIT 207, DORAL, FL 33178 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000446883 TERMINATED 1000000270650 MIAMI-DADE 2012-04-19 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-20
AC 2011-02-11
REINSTATEMENT 2011-01-27
ANNUAL REPORT 2009-01-15
REINSTATEMENT 2008-10-27
Domestic Profit 2007-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State