Search icon

IPTEL NETWORK INC. - Florida Company Profile

Company Details

Entity Name: IPTEL NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPTEL NETWORK 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000109294
FEI/EIN Number 800325275

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

Address: 14359 MIRAMAR PKWY, 261, MIRAMAR, FL, 33027
Mail Address: 14359 MIRAMAR PKWY, 261, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO RONIK President 13464 SW 23 ST., MIRAMAR, FL, 33027
ARROYO RONIK Agent 2200 West 80 St., Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2200 West 80 St., # 8, Hialeah, FL 33016 -
REINSTATEMENT 2014-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 14359 MIRAMAR PKWY, 261, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-04-12 14359 MIRAMAR PKWY, 261, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2010-02-18 ARROYO, RONIK -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-05-12
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-01
Domestic Profit 2008-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State