Entity Name: | ACCENT TELECOM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000090382 |
FEI/EIN Number | 453601791 |
Address: | 10465 NW 7TH AVE., MIAMI, FL, 33150 |
Mail Address: | 223-23 106TH AVE, QUEENS VILLAGE, NY, 11429 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLOT VERONIQUE | Agent | 8728 BLAZE COURT, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MISSIAL WILNY | President | 223-23 106TH AVE, QUEENS VILLAGE, NY, 11429 |
Name | Role | Address |
---|---|---|
MISSIAL MARIE-LOUISE | Chief Financial Officer | 223-23 106TH AVE, QUEENS VILLAGE, NY, 11429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-10-06 | 10465 NW 7TH AVE., MIAMI, FL 33150 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-06 | 10465 NW 7TH AVE., MIAMI, FL 33150 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2012-06-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-04 | 10465 NW 7TH AVE., MIAMI, FL 33150 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 8728 BLAZE COURT, COOPER CITY, FL 33328 | No data |
Name | Date |
---|---|
Amendment | 2012-06-04 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State