Search icon

TMS GROUP, LLC - Florida Company Profile

Company Details

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

TMS GROUP, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000014982
FEI/EIN Number 204294148

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

Address: 4688 NW 103rd Ct, DORAL, FL, 33178, US
Mail Address: 4688 NW 103rd Ct, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINESTROSA SONIA Manager 4688 NW 103RD CT, MIAMI, FL, 33178
DIAZ CAROLINA Manager 499 TALAVERA RD, WESTON, FL, 33326
HINESTROSA SONIA Agent 4688 NW 103RD CT, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017621 TMS TRAVEL EXPIRED 2010-02-24 2015-12-31 - 4688 NW 103 ROAD CT, DORAL, FL, 33178-2242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4688 NW 103rd Ct, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-28 4688 NW 103rd Ct, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 4688 NW 103RD CT, MIAMI, FL 33178 -

Documents

Name Date
LC Amendment 2018-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State