Search icon

TELECOM NETWORK SYSTEM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TELECOM NETWORK SYSTEM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELECOM NETWORK SYSTEM INTERNATIONAL, 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000070834
FEI/EIN Number 650688233

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

Address: 100 N BISCAYNE BLVD #703, MIAMI, FL, 33132, US
Mail Address: 100 N. BISCAYNE BLVD, SUITE 703, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADOWSKI LESZEK President 100 N BISCAYNE BLVD #703, MIAMI, FL
KEYLIKHES ALEKSANDER Vice President 100 N BISCAYNE BLVD #703, MIAMI, FL
KEYLIKHES ALEKSANDER Agent 8749 SW 137 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 8749 SW 137 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1998-04-28 100 N BISCAYNE BLVD #703, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1998-04-28 KEYLIKHES, ALEKSANDER -
CHANGE OF PRINCIPAL ADDRESS 1997-09-11 100 N BISCAYNE BLVD #703, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000295503 LAPSED 02-019864 CC 05 MIAMI-DADE COUNTY COURT 2003-12-12 2008-11-20 $15539.63 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270
J03900017963 LAPSED 03-7616 SP-05 COUNTY CRT FOR MIAMI-DADE FL 2003-09-26 2008-12-29 $262.84 PHONES PHONES PHONES, INC., 18149 NE 19 AVENUE, N. MIAMI BEACH, FL 33162
J03000248148 LAPSED 03-6131 CA 22 11TH CIRCUIT COURT 2003-08-21 2008-09-02 $30,807.30 RAINBOW COMMUNICATION USA, INC., 8226 NE 2 AVE, MIAMI, FL 33138

Documents

Name Date
Off/Dir Resignation 2002-10-03
ANNUAL REPORT 2002-02-04
REINSTATEMENT 2001-10-22
Amendment 2000-06-15
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-09-11
DOCUMENTS PRIOR TO 1997 1996-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State