Search icon

TRIPLE M TUBE TECH, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE M TUBE TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE M TUBE TECH, 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 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L12000152491
FEI/EIN Number 46-2269355

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

Address: 941 4TH STREET SW, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITUSINA MIROSLAV Manager 1225 4TH STREET SW, RUSKIN, FL, 33570
Mitusina Miroslav Agent 1225 4TH STREET SW, RUSKIN, FL, 33570
Vermeulen Michael A Chief Operating Officer 941 4TH STREET SW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 941 4TH STREET SW, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1225 4TH STREET SW, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2019-03-04 Mitusina, Miroslav -
CHANGE OF MAILING ADDRESS 2019-01-22 1225 4TH STREET SW, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 1225 4TH STREET SW, RUSKIN, FL 33570 -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State