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. |
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 |
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 |
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 |
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 | - |
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