Entity Name: | TCB SOUTH FLORIDA II, 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: | 20 Jan 2015 (10 years ago) |
Document Number: | F15000000234 |
FEI/EIN Number |
300847475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5325 NW 77 Ave, Miami, FL, 33166, US |
Address: | 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Philip Gori | Mgr | 5325 NW 77 Ave, Miami, FL, 33166 |
Gori Philip | Treasurer | 5325 NW 77 Ave, Miami, FL, 33166 |
Gori Philip | Vice President | 5325 NW 77 Ave, Miami, FL, 33166 |
Markovitz Tiffany | Chairman | 1100 Biscayne Blvd #3603, Miami, FL, 33132 |
Markovitz Tiffany | President | 1100 Biscayne Blvd #3603, Miami, FL, 33132 |
Gori Philip | Agent | 5325 NW 77 Ave, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000110819 | BOOBY TRAP | ACTIVE | 2022-09-07 | 2027-12-31 | - | 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069 |
G17000025254 | BOOBY TRAP | ACTIVE | 2017-03-08 | 2027-12-31 | - | 5325 NW 77 AVE, MIAMI, FL, 33166 |
G15000012102 | PENTHOUSE | ACTIVE | 2015-02-03 | 2025-12-31 | - | 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-17 | Gori, Philip | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 5325 NW 77 Ave, Miami, FL 33166 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-17 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State