Search icon

TBC MULTIMEDIA LLC - Florida Company Profile

Company Details

Entity Name: TBC MULTIMEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBC MULTIMEDIA 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: 12 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L16000093230
FEI/EIN Number 81-2728793

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

Address: 5900 NW 97TH AVE C-22, DORAL, FL, 33178, US
Mail Address: 5900 NW 97TH AVE C-22, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRECHI LEONARDO J Authorized Member 10857 W 32ND LN, HIALEAH, FL, 33018
COLMENAREZ MARIA Authorized Member 14118 CHERRY MOUND RD, HOUSTON, TX, 77077
BASTARDO FREDDY J Authorized Member 5880 SW 74 TERRACE, SOUTH MIAMI, FL, 33143
BASTARDO FREDDY J Agent 5880 SW 74 TERRACE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058527 VPI TV ACTIVE 2016-06-14 2026-12-31 - 10857 W 32ND LN, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 BASTARDO, FREDDY J -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 5880 SW 74 TERRACE, 2E, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 5900 NW 97TH AVE C-22, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-11-16 5900 NW 97TH AVE C-22, DORAL, FL 33178 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State