Search icon

TSSI, LLC

Company Details

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

Agent

Name Role Address
SOLIS Aiden R Agent 500 BRICKELL, MIAMI, FL, 33131

President

Name Role Address
SOLIS Aiden R President 500 BRICKELL SUITE 1502, MIAMI, FL, 33131

Manager

Name Role Address
Solis Aiden C Manager 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 No data 500 BRICKELL AVE, SUITE 1603, MIAMI, FL, 33131
G20000118489 MI8 ACTIVE 2020-09-11 2025-12-31 No data 500 BRICKELL AVE, 1603, MIAMI, FL, 33131
G18000061228 MI8INC EXPIRED 2018-05-22 2023-12-31 No data 500 BRICKELL, SUITE 1603, MIAMI, FL, 33131
G14000053106 ISE TECH EXPIRED 2014-06-02 2019-12-31 No data 500 BRICKELL AVE, SUITE 1502, MIAMI, FL, 33131
G14000015548 MI8 EXPIRED 2014-02-13 2019-12-31 No data 500 BRICKELL AVE, SUITE 1502, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-06 SOLIS, Aiden R No data
CHANGE OF MAILING ADDRESS 2017-04-05 500 BRICKELL, SUITE 1502, MIAMI, FL 33131 No data

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: 02 Feb 2025

Sources: Florida Department of State