Search icon

TCML, LLC - Florida Company Profile

Company Details

Entity Name: TCML, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCML, 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: 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: 11 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: L03000034491
FEI/EIN Number 200885715

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

Address: 7701 SW 78 STREET, MIAMI, FL, 33143
Mail Address: 7701 SW 78 STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JUAN Managing Member 7765 SW 75 AVE, MIAMI, FL, 33143
CABRERA VICTORIA Managing Member 7765 SW 75 AVENUE, MIAMI, FL, 33143
TRILLES JORGE Managing Member 7701 SW 78TH STREET, MIAMI, FL, 33143
TRILLES CLAUDIA Managing Member 7701 SW 78TH STREET, MIAMI, FL, 33143
CRUZ VICTOR Managing Member 15103 TATENSHALL TRAIL, SOUTHWEST RANCHES, FL, 33331
CRUZ LOURDES Managing Member 15103 TATENSHALL TRAIL, SOUTHWEST RANCHES, FL, 33331
TRILLES JORGE Agent 7701 S.W. 78TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 7701 SW 78 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-01-26 7701 SW 78 STREET, MIAMI, FL 33143 -
LC AMENDMENT 2006-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 7701 S.W. 78TH STREET, MIAMI, FL 33143 -
AMENDMENT 2004-03-02 - -
REGISTERED AGENT NAME CHANGED 2004-03-02 TRILLES, JORGE -
AMENDMENT 2003-10-13 - -
AMENDMENT 2003-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State