Search icon

TARGET MARKETING SOLUTIONS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: TARGET MARKETING SOLUTIONS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET MARKETING SOLUTIONS INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2010 (15 years ago)
Document Number: L10000081982
FEI/EIN Number 342066935

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

Address: 8342 NW 28TH ST, Cooper City, FL, 33024, US
Mail Address: 8342 NW 28TH ST, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLima Anderson Managing Member 8342 NW 28TH ST, Cooper City, FL, 33024
ANDRE RODRIGUES Managing Member 1222 Lincoln St, Hollywood, FL, 33019
CAMARGO DE LIMA ANDERSON Agent 8342 NW 28TH ST, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111860 TARGETMSI EXPIRED 2010-12-07 2015-12-31 - 13401 SW 83RD AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 8342 NW 28TH ST, Cooper City, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 8342 NW 28TH ST, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-03-29 8342 NW 28TH ST, Cooper City, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State