Search icon

TMF USA INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3053771200
Plan sponsor’s address 80 SW 8TH STREET, SUITE 2900, MIAMI, FL, 33130
TMF MIAMI 401(K) RETIREMENT PLAN 2021 753212613 2023-03-15 TMF USA, INC. 120
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3053771200
Plan sponsor’s address 80 SW 8TH STREET, SUITE 2900, MIAMI, FL, 33130

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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