Entity Name: | TEAM AMERICA MIAMI, 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: | 22 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2011 (14 years ago) |
Document Number: | F10000005113 |
FEI/EIN Number |
133980339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 W.46th St FRONT 1, New York, NY, 10036, US |
Mail Address: | 21 W.46th St FRONT 1, New York, NY, 10036, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PERRETTA VINCENZO | Chairman | 21 W.46th St FRONT 1, New York, NY, 10036 |
PERRETTA VINCENZO | President | 21 W.46th St FRONT 1, New York, NY, 10036 |
PERRETTA VINCENZO | Director | 21 W.46th St FRONT 1, New York, NY, 10036 |
PERRETTA VINCENZO | Agent | 21 W.46th St FRONT 1, New York, FL, 10036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000024311 | TEAM AMERICA | ACTIVE | 2018-02-16 | 2028-12-31 | - | 21 WEST 46TH STREET, FRONT 1, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 21 W.46th St FRONT 1, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 21 W.46th St FRONT 1, New York, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 21 W.46th St FRONT 1, New York, FL 10036 | - |
REINSTATEMENT | 2011-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State