Search icon

ITELSA (USA), INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ITELSA (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITELSA (USA), 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: 28 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000037840
FEI/EIN Number 650755749

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

Address: 2801 PONCE DE LEON BLVD, SUITE 650, CORAL GABLES, FL, 33134
Mail Address: 2801 PONCE DE LEON BLVD, SUITE 650, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
62136F
State:
ALASKA
Type:
Headquarter of
Company Number:
000097337
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-909-994
State:
ALABAMA
Type:
Headquarter of
Company Number:
2182075
State:
NEW YORK
Type:
Headquarter of
Company Number:
77027d28-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0439918
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0575742
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
372186
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59722824
State:
ILLINOIS

Key Officers & Management

Name Role Address
WIENTRAUB JAMES L Agent 23486 TORRE CIRCLE, BOCA RATON, FL, 33433
WEINTRAUB ALBERT L President 2801 PONCE DE LEON BLVD, STE 650, CORAL GABLES, FL, 33134
WEINTRAUB ALBERT L Director 2801 PONCE DE LEON BLVD, STE 650, CORAL GABLES, FL, 33134
WEINTRAUB-CEBALLOS CLAIRE Vice President 2801 PONCE DE LEON BLVD. STE 650, CORAL GABLES, FL, 33134
MILITELLO RICHARD Chief Financial Officer 2801 PONCE DE LEON BLVD., STE 650, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-10-04 23486 TORRE CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 2801 PONCE DE LEON BLVD, SUITE 650, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2001-05-01 2801 PONCE DE LEON BLVD, SUITE 650, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1999-07-08 WIENTRAUB, JAMES L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000066909 LAPSED 04-CIV-22512-HUCK U.S. DIST. COURT SO. DIS. OF F 2004-08-26 2010-05-12 $1,600,000.00 ATLAS COMMUNICATIONS, LTD., 1524 LOCUST STREET, PHILADELPHIA, PA 19102
J03000204232 LAPSED 00-15750CA02 11TH CIRCUIT, MIAMI-DADE, FL 2003-03-06 2008-06-18 $290,958.12 ANDREW WIENER, 520 S.W. 101ST AVENUE, PLANTATION, FLORIDA 33324

Documents

Name Date
Reg. Agent Change 2002-10-04
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-21
Reg. Agent Change 1999-07-30
Off/Dir Resignation 1999-07-09
ANNUAL REPORT 1999-07-08
Reg. Agent Change 1998-12-09
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-04-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State