Entity Name: | TLSCONTACT (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | F19000004946 |
FEI/EIN Number | 81-4529418 |
Address: | 1601 Washington Ave, Suite 400, Miami Beach, FL, 33139, US |
Mail Address: | 1601 Washington Ave, Suite 400, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Rigaudy Olivier | Director | 1601 Washington Ave, Miami Beach, FL, 33139 |
Yoxon-Grant Simon | Director | 1601 Washington Ave, Miami Beach, FL, 33139 |
O'Brien Teri | Director | 1601 Washington Ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
O'Brien Teri | Secretary | 1601 Washington Ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Klotz Charles | Treasurer | 1601 Washington Ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Falcier Cecile | Chief Financial Officer | 1601 Washington Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1601 Washington Ave, Suite 400, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1601 Washington Ave, Suite 400, Miami Beach, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-27 |
Foreign Profit | 2019-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State