Search icon

TUMI INTERNATIONAL MOVERS LLC - Florida Company Profile

Company Details

Entity Name: TUMI INTERNATIONAL MOVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUMI INTERNATIONAL MOVERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L03000022773
FEI/EIN Number 010788121

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

Address: 11450 N.W. 34TH STREET, MIAMI, FL, 33178
Mail Address: PO BOX 720520, MIAMI, FL, 33172
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBERA JORGE F Manager 11450 N.W. 34TH STREET, MIAMI, FL, 33178
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-05-06 11450 N.W. 34TH STREET, MIAMI, FL 33178 -
AMENDMENT 2004-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001326884 TERMINATED 1000000477689 MIAMI-DADE 2013-08-29 2023-09-05 $ 2,081.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000044680 LAPSED 05-24485 CA 01 MIAMI-DADE COUNTY 2006-02-21 2011-03-03 $27207.44 NEW HAVEN MOVING EQUIPMENT CORP. OF ILLINOIS, 4820 SOUTHPOINT DRIVE, 104, FREDERICKSBURG, VA 22407

Documents

Name Date
Reg. Agent Resignation 2006-04-27
Off/Dir Resignation 2006-04-24
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-05-06
Amendment 2004-04-22
Florida Limited Liabilites 2003-06-23
Off/Dir Resignation 2003-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State