Search icon

TELEX CORP - Florida Company Profile

Company Details

Entity Name: TELEX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEX 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: 11 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P18000004067
FEI/EIN Number 82-4060705

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

Address: 10900 NW 21st st, miami, FL, 33172, US
Mail Address: 10900 NW 21st st, miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN HERAH Vice President 10900 NW 21st st, miami, FL, 33172
VERMA Rajat President 10900 NW 21st st, miami, FL, 33172
Verma Rajat Agent 10900 NW 21st st, miami, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 10900 NW 21st st, suite 100, miami, FL 33172 -
REINSTATEMENT 2022-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 10900 NW 21st st, suite 100, miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-10-17 10900 NW 21st st, suite 100, miami, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Verma, Rajat -
AMENDMENT 2018-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000088898 TERMINATED 1000000944865 MIAMI-DADE 2023-02-22 2033-03-01 $ 1,262.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
Amendment 2018-07-18
Domestic Profit 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State