Search icon

TSSI, LLC - Florida Company Profile

Company Details

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

TSSI, 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: 06 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L11000002188
FEI/EIN Number 275037066

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

Mail Address: 500 BRICKELL, MIAMI, FL, 33131, US
Address: 500 BRICKELL, SUITE 1502, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS Aiden R President 500 BRICKELL SUITE 1502, MIAMI, FL, 33131
Solis Aiden C Manager 500 BRICKELL, MIAMI, FL, 33131
SOLIS Aiden R Agent 500 BRICKELL, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161087 MI8 LOGISTICS ACTIVE 2022-12-29 2027-12-31 - 500 BRICKELL AVE, SUITE 1603, MIAMI, FL, 33131
G20000118489 MI8 ACTIVE 2020-09-11 2025-12-31 - 500 BRICKELL AVE, 1603, MIAMI, FL, 33131
G18000061228 MI8INC EXPIRED 2018-05-22 2023-12-31 - 500 BRICKELL, SUITE 1603, MIAMI, FL, 33131
G14000053106 ISE TECH EXPIRED 2014-06-02 2019-12-31 - 500 BRICKELL AVE, SUITE 1502, MIAMI, FL, 33131
G14000015548 MI8 EXPIRED 2014-02-13 2019-12-31 - 500 BRICKELL AVE, SUITE 1502, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 SOLIS, Aiden R -
CHANGE OF MAILING ADDRESS 2017-04-05 500 BRICKELL, SUITE 1502, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-04-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State