Search icon

PROTEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PROTEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTEL ENTERPRISES, 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: 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: 01 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000037502
FEI/EIN Number 650703363

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

Address: 1000 QUAYSIDE TER, MIAMI, FL, 33138, US
Mail Address: 1000 QUAYSIDE TER, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALATESTA ANDRES N President 1000 QUAYSIDE TER, MIAMI, FL, 33138
MALATESTA ANDRES N Agent 1000 QUAYSIDE TER, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012235 CADENA LATINA DE NOTICIAS EXPIRED 2014-02-04 2019-12-31 - 153 NE 1ST ROAD, HOMESTEAD, FL, 33030
G10000097080 CARIBBEAN NETWORK EXPIRED 2010-10-21 2015-12-31 - 153 NE 1ST ROAD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1000 QUAYSIDE TER, 408, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-28 1000 QUAYSIDE TER, 408, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1000 QUAYSIDE TER, 408, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000312929 ACTIVE 1000000267891 MIAMI-DADE 2012-04-19 2032-04-25 $ 351.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J06000050877 LAPSED 05-9220-CA-25 MIAMI-DADE COUNTY COURT 2006-03-06 2011-03-14 $37,619.58 THOMSON BROADCAST AND MEDIA SOLUTIONS, INC. DBA THOMSON, 400 PROVIDENCE MINE ROAD, NEVADA CITY, CA 95959

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State