Search icon

TCB SOUTH FLORIDA II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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