Entity Name: | TMF USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Mar 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Aug 2011 (14 years ago) |
Document Number: | F06000001959 |
FEI/EIN Number |
753212613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SW 8th Street, MIAMI, FL, 33130, US |
Mail Address: | 80 SW 8th Street, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF MIAMI 401(K) RETIREMENT PLAN | 2021 | 753212613 | 2023-04-24 | TMF USA, INC. | 120 | |||||||||||||
|
||||||||||||||||||
TMF MIAMI 401(K) RETIREMENT PLAN | 2021 | 753212613 | 2023-03-15 | TMF USA, INC. | 120 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DELFINO LUCAS | Director | 80 SW 8th Street, MIAMI, FL, 33130 |
GUZMAN ERNESTO | Director | 80 SW 8th Street, MIAMI, FL, 33130 |
Rubio Juan C | Secretary | 80 SW 8th Street, MIAMI, FL, 33130 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 80 SW 8th Street, Suite 2900, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-03-08 | 80 SW 8th Street, Suite 2900, MIAMI, FL 33130 | - |
NAME CHANGE AMENDMENT | 2011-08-03 | TMF USA INC. | - |
ARTICLES OF CORRECTION | 2006-04-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000165764 | TERMINATED | 1000000255082 | DADE | 2012-02-29 | 2032-03-07 | $ 305.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-02-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-05-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State