Search icon

TELXIUS CABLE USA, INC. - Florida Company Profile

Company Details

Entity Name: TELXIUS CABLE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELXIUS CABLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P99000094447
FEI/EIN Number 650961900

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

Address: 1111 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1111 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELXIUS CABLE USA, INC. 401(K) PLAN 2023 650961900 2024-10-01 TELXIUS CABLE USA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 517000
Sponsor’s telephone number 3059255305
Plan sponsor’s address 1111 BRICKELL AVE, STE 1800, MIAMI, FL, 331312142

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing RAFAEL ARRANZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing RAFAEL ARRANZ
Valid signature Filed with authorized/valid electronic signature
TELXIUS CABLE USA, INC. 401(K) PLAN 2022 650961900 2023-10-10 TELXIUS CABLE USA, INC. 47
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 517000
Sponsor’s telephone number 3059255305
Plan sponsor’s address 1111 BRICKELL AVE, STE 1800, MIAMI, FL, 331312142

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing RAFAEL ARRANZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing RAFAEL ARRANZ
Valid signature Filed with authorized/valid electronic signature
TELXIUS CABLE USA, INC. 401(K) PLAN 2022 650961900 2023-12-11 TELXIUS CABLE USA, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-01
Business code 517000
Sponsor’s telephone number 3059255305
Plan sponsor’s address 1111 BRICKELL AVE, STE 1800, MIAMI, FL, 331312142

Signature of

Role Plan administrator
Date 2023-12-11
Name of individual signing RAFAEL ARRAN-RUIZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-12-11
Name of individual signing RAFAEL ARRAN-RUIZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CANETE GUILLERMO Chief Operating Officer 1111 BRICKELL AVE, MIAMI, FL, 33131
Martinez Irene L Director 1111 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1111 BRICKELL AVE, 18th Floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-23 1111 BRICKELL AVE, 18th Floor, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2016-06-21 TELXIUS CABLE USA, INC. -
AMENDMENT 2014-01-23 - -
AMENDMENT 2013-11-08 - -
REINSTATEMENT 2013-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-28
Reg. Agent Change 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
AMENDED ANNUAL REPORT 2016-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State