Search icon

TCP DISTRIBUTORS LLC. - Florida Company Profile

Company Details

Entity Name: TCP DISTRIBUTORS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCP DISTRIBUTORS 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: 23 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: L05000083486
FEI/EIN Number 550903432

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

Address: 1735 NW 79TH AVENUE, DORAL, FL, 33126, US
Mail Address: 1735 NW 79TH AVENUE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Roberto A Managing Member 1735 NW 79th Ave, Miami, FL, 33126
COSTA PEDRO H Manager 14434 Tivoli Dr, HOUSTON, TX, 77077
FERREIRA ROBERTO A Agent 1735 NW 79th Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078022 KOPENHAGEN USA ACTIVE 2020-07-03 2030-12-31 - 1735 NW 79TH AVENUE, MIAMI, FL, 33126
G11000089094 NIBAN INTERNATIONAL EXPIRED 2011-09-09 2016-12-31 - 8450 NW 68TH ST UNIT 4, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 FERREIRA, ROBERTO A -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1735 NW 79TH AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-02-01 1735 NW 79TH AVENUE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1735 NW 79th Ave, Miami, FL 33126 -
CANCEL ADM DISS/REV 2009-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State