Search icon

XTEL, INC. - Florida Company Profile

Headquarter

Company Details

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

XTEL, 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: 12 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000014190
FEI/EIN Number 650916233

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

Address: 100 NORTH BISCAYNE BLVD., STE. 410, MIAMI, FL, 33132
Mail Address: 100 NORTH BISCAYNE BLVD., STE. 410, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of XTEL, INC., ILLINOIS CORP_60669031 ILLINOIS

Key Officers & Management

Name Role Address
ORRIOLS JOE Chief Executive Officer 100 NORTH BISCAYNE BLVD. - STE. 410, MIAMI, FL, 33132
BERTI ALDO Director 100 NORTH BISCAYNE BLVD. - STE. 410, MIAMI, FL, 33132
ORRIOLS JOE . Agent 100 NORTH BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 100 NORTH BISCAYNE BLVD, SUITE 410, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-04-26 ORRIOLS, JOE . -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 100 NORTH BISCAYNE BLVD., STE. 410, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-04-25 100 NORTH BISCAYNE BLVD., STE. 410, MIAMI, FL 33132 -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-04-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000931799 LAPSED 13-21908-SP-23-5 MIAMI-DADE COUNTY COURT 2014-10-24 2019-10-31 $2,456.30 DFLTEL CORP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000611706 TERMINATED 1000000615951 MIAMI-DADE 2014-05-05 2034-05-09 $ 5,070.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001743351 LAPSED 12-36238 CA 25 ELEVENTH JUDICIAL COURT 2013-12-10 2018-12-16 $21,006.87 ANDROMEDA TELECOMS LTD., 104 NORTH VIEW ROAD, LONDON, N8 7LP, UNITED KINGDOM
J11000492640 TERMINATED 1000000227115 DADE 2011-07-25 2021-08-03 $ 3,258.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State