Search icon

INTELICOM WIRELESS CENTER, INC.

Company Details

Entity Name: INTELICOM WIRELESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000074026
FEI/EIN Number 650615151
Address: 300 Aragon ave, suite 210, Miami, FL, 33134, US
Mail Address: 300 Aragon avenue, suite 210, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA Jose M Agent 300 Aragon avenue, suite 210, miami, FL, 33134

President

Name Role Address
GARCIA JOSE M President 300 Aragon avenue,, Miami, FL, 33134

Director

Name Role Address
Garcia Marina Director 701 16 avenue unit 113, Seattle, WA, 98122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113136 AT&T AUTHORIZED RETAILER EXPIRED 2011-11-21 2016-12-31 No data 2261 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 300 Aragon ave, suite 210, Miami, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-05-01 300 Aragon ave, suite 210, Miami, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 300 Aragon avenue, suite 210, miami, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 GARCIA, Jose M No data
NAME CHANGE AMENDMENT 1997-07-03 INTELICOM WIRELESS CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State