Search icon

OBJETIVA SAT TELECOM CORP. - Florida Company Profile

Company Details

Entity Name: OBJETIVA SAT TELECOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBJETIVA SAT TELECOM 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000101348
FEI/EIN Number 47-5650940

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

Address: 36 NE 2ND STREET, 4TH FLOOR #04214, MIAMI, FL, 33132, US
Mail Address: 36 NE 2nd St, 4TH FLOOR, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA AGNALDO President 8850 NW 36TH ST, #2411, DORAL, FL, 33178
FONSECA AGNALDO Agent 36 NE 2ND STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104083 GREAT EMPIRE CONSTRUCTION CORP EXPIRED 2018-09-20 2023-12-31 - 36 NE 2ND ST, 4TH FLOOR #04214, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 36 NE 2ND STREET, 4TH FLOOR #04214, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 36 NE 2ND STREET, 4TH FLOOR #04214, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 36 NE 2ND STREET, 4TH FLOOR #04214, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000582191 TERMINATED 1000000906810 DADE 2021-11-08 2031-11-10 $ 1,805.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000582209 TERMINATED 1000000906811 DADE 2021-11-08 2041-11-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
Domestic Profit 2014-12-22

Date of last update: 03 May 2025

Sources: Florida Department of State