Search icon

ITELECOM USA , INC. - Florida Company Profile

Company Details

Entity Name: ITELECOM USA , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITELECOM USA , 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P10000061797
FEI/EIN Number 273223618

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

Address: 14333 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14333 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFORT MARCELO President 14333 COMMERCE WAY, MIAMI LAKES, FL, 33016
BUSTOS LEONARDO Treasurer 14333 COMMERCE WAY, MIAMI LAKES, FL, 33016
Zanyk Christopher Vice President 14333 COMMERCE WAY, MIAMI LAKES, FL, 33016
Ricardo Rodriguez Secretary 14333 COMMERCE WAY, MIAMI LAKES, FL, 33016
VIDAL VICTOR L Agent 2000 South Dixie Highway, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043721 GO+ LIGHTING SERVICE EXPIRED 2016-04-29 2021-12-31 - 14333 COMMERCE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 2000 South Dixie Highway, Suite 205, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-09-06 VIDAL, VICTOR L -
AMENDMENT 2013-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 14333 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-27 14333 COMMERCE WAY, MIAMI LAKES, FL 33016 -
AMENDMENT 2010-11-12 - -
AMENDMENT 2010-11-09 - -

Documents

Name Date
CORAPVDWN 2021-02-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
Amendment 2013-09-06
ANNUAL REPORT 2013-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2539737102 2020-04-10 0455 PPP 14333 Commerce Way, HIALEAH, FL, 33016-1502
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-1502
Project Congressional District FL-26
Number of Employees 3
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36437.03
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State