Search icon

VITEL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: VITEL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITEL COMMUNICATIONS, 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: 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: 23 Apr 1993 (32 years ago)
Document Number: P93000030384
FEI/EIN Number 593182074

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

Address: 8105 NW 33RD STREET, MIAMI, FL, 33122, US
Mail Address: 8105 NW 33RD STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCORAN & ASSOCIATES, LLC Agent -
CORCORAN ANDREW President 8105 NW 33RD STREET, MIAMI, FL, 33122
CORCORAN MICHELLE M Vice President 8105 NW 33RD STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 8105 NW 33RD STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-23 8105 NW 33RD STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 12374 SW 82ND AVENUE, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Corcoran & Associates, LLC -

Court Cases

Title Case Number Docket Date Status
LOUIS GELB, VS VITEL COMMUNICATIONS, INC., 3D2013-2745 2013-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-41431

Parties

Name LOUIS GELB
Role Appellant
Status Active
Representations Annabel C. Majewski, BRADLEY WINSTON, ERIN POGUE NEWELL
Name VITEL COMMUNICATIONS, INC.
Role Appellee
Status Active
Representations HUNG V. NGUYEN
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LOUIS GELB
Docket Date 2014-09-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Hung V. Nguyen 597260 AA Annabel C. Majewski 181684 AA Bradley Winston 766208 AA Erin E. Pogue Newell 99616
Docket Date 2014-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOUIS GELB
Docket Date 2014-09-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-10-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s August 22, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion
Docket Date 2014-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and request for eot to file answer brief
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 8/27/14
Docket Date 2014-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOUIS GELB
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an enlargement of time to serve the initial brief is granted to and including June 23, 2014.
Docket Date 2014-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOUIS GELB
Docket Date 2014-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes corrected-suppl.
Docket Date 2014-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's June 2, 2014 motion to direct the clerk to correct the supplemental record on appeal is granted, and the clerk of the trial court is directed to correct the supplemental record and issue an amended or corrected index as stated in said motion. The clerk of the trial court is granted to and including June 17, 2014 to correct the items and issue the corrected index to the supplemental record on appeal.
Docket Date 2014-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to direct the clerk to correct supplemental record on appeal
On Behalf Of LOUIS GELB
Docket Date 2014-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 SUPPL VOLUME (VI).
Docket Date 2014-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s April 22, 2014 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts and exhibits as stated in said motion. Appellant is granted twenty (20) days after service of the amended index to file the initial brief.
Docket Date 2014-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and request for extension of time to serve his initial brief.
On Behalf Of LOUIS GELB
Docket Date 2014-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 14, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LOUIS GELB
Docket Date 2014-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/30/14
Docket Date 2014-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOUIS GELB
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 3/31/14
Docket Date 2014-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOUIS GELB
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description Notice ~ of unavability
On Behalf Of VITEL COMMUNICATIONS, INC.
Docket Date 2014-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 2/13/14
Docket Date 2013-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOUIS GELB
Docket Date 2013-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS GELB
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5248657302 2020-04-30 0455 PPP 8109 NW 33 Street, Miami, FL, 33122
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74079.95
Forgiveness Paid Date 2021-03-05
5246788309 2021-01-25 0455 PPS 8109 NW 33rd St, Doral, FL, 33122-1005
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1005
Project Congressional District FL-26
Number of Employees 7
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72627.29
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State