Search icon

TOMI ENTERTAINMENT, LLC. - Florida Company Profile

Company Details

Entity Name: TOMI ENTERTAINMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMI ENTERTAINMENT, 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 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: L09000076803
FEI/EIN Number 270721415

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

Address: 10902 NW 70th Court, Parkland, FL, 33076, US
Mail Address: 10902 NW 70th Court, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDFARB MICHAEL Managing Member 10902 NW 70th court, Parkland, FL, 33076
Goldfarb Michael A Agent 10902 NW 70th court, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146470 THE WATER CLUB EXPIRED 2009-08-17 2014-12-31 - 3969 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 10902 NW 70th court, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 10902 NW 70th Court, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2013-08-29 10902 NW 70th Court, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2013-08-29 Goldfarb, Michael A -
REINSTATEMENT 2013-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-29
REINSTATEMENT 2013-07-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State