Search icon

TOWER MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TOWER MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER MANAGEMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Aug 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: K31646
FEI/EIN Number 650067907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 W. 49TH STREET, STE 220, HIALEAH, FL, 33012
Mail Address: 900 W. 49TH STREET, STE 220, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELATORRE CLEMENTE J President 900 W 49ST, STE 220, HIALEAH, FL, 33012
DELATORRE CLEMENTE J Director 900 W 49ST, STE 220, HIALEAH, FL, 33012
DELATORRE MAGALY TDVP 900 W 49 ST, STE 220, HIALEAH, FL, 33012
DELATORRE CLEMENTE J Agent 900 W. 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-07 900 W. 49TH STREET, STE 220, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 900 W. 49TH STREET, STE 220, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 900 W. 49TH STREET, STE 220, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1999-03-01 DELATORRE, CLEMENTE J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000510472 LAPSED 10-62855 CA 09 MIAMI DADE CTY CIR CT 11TH JUD 2012-06-18 2017-07-09 $75,000 JUNIOR STEWART, C/O COHEN LAW OFFICES, P.A., 1 SE 3RD AVE., STE. 2900, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736987808 2020-05-27 0455 PPP 900 W 49TH ST STE 220, HIALEAH, FL, 33012-3402
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65557
Loan Approval Amount (current) 65557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3402
Project Congressional District FL-26
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66047.33
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State