Search icon

TI CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: TI CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TI CONTRACTORS 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L08000076733
FEI/EIN Number 263142302

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

Address: 245 NE 183 ST. UNIT #2A, MIAMI, FL, 33179, US
Mail Address: 245 NE 183 ST. UNIT #2A, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN AVROHOM Manager 245 NE 183 ST. UNIT #2A, MIAMI, FL, 33179
LABKOWSKI ISROEL Manager 245 NE 183 ST. UNIT #2A, MIAMI, FL, 33179
KAGAN AVROHOM Agent 111 NE 1 ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109229 REO REPAIR PROS EXPIRED 2010-12-01 2015-12-31 - 20350 W COUNTRY CLUB DR, #104, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-02-27 - WITH NOTICE
CHANGE OF MAILING ADDRESS 2014-08-26 245 NE 183 ST. UNIT #2A, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 245 NE 183 ST. UNIT #2A, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 111 NE 1 ST, 3RD FLOOR, MIAMI, FL 33132 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2015-02-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-15
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-11-10
REINSTATEMENT 2009-10-16
Florida Limited Liability 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State