Search icon

BTL NETWORK CORP - Florida Company Profile

Company Details

Entity Name: BTL NETWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTL NETWORK 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: 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: 08 Jan 2009 (16 years ago)
Document Number: P09000002365
FEI/EIN Number 26-4659164

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

Address: 8115 nw 53rd, Miami, FL, 33166, US
Mail Address: 8115 nw 53rd, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASELLI PEDRO Director 8115 nw 53rd, Miami, FL, 33166
FERNANDEZ SERVIO Director 8115 nw 53rd, Miami, FL, 33166
FERNANDEZ SERVIO Agent 8115 nw 53rd, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8115 nw 53rd, Ste 229, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-30 8115 nw 53rd, Ste 229, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8115 nw 53rd, Ste 229, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-06-09 FERNANDEZ, SERVIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000123670 TERMINATED 1000000398832 PALM BEACH 2012-12-05 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State