Search icon

TPC INDUSTRY GROUP LLC - Florida Company Profile

Company Details

Entity Name: TPC INDUSTRY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPC INDUSTRY 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: 18 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000048484
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AVENUE, #286, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVENUE, #286, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mares Jaromir Manager Hybernska c.p 1012/30, Praha 1
Beardsell Barry-Michael Manager 716 Stockport Road West, Bredbury, St, SK6 2E
APEX CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
LC NAME CHANGE 2016-10-21 TPC INDUSTRY GROUP LLC -
LC NAME CHANGE 2016-10-14 TPC MATERIAL HANDLING LLC -
LC AMENDED AND RESTATED ARTICLES 2012-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6538 COLLINS AVENUE, #286, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-04-23 6538 COLLINS AVENUE, #286, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2012-03-22 APEX CORPORATE SERVICES LLC -
LC AMENDED AND RESTATED ARTICLES 2012-03-22 - -
LC RESTATED ARTICLES 2011-03-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
LC Name Change 2016-10-21
LC Name Change 2016-10-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State