Search icon

TMI GLOBAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TMI GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMI GLOBAL ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000110999
FEI/EIN Number 81-2906453

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

Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONDIM JOAO C Manager 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160
1 BUSINESS CORP Authorized Member -
JCG GLOBAL ENTERPRISES CORP Authorized Member -
GIAT LLC Authorized Member -
MATIAS & CAVALCANTI CORP Authorized Member -
MAXPI PROSPERITY CORP Authorized Member -
CSI RA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-06-30 CSI RA LLC -
CHANGE OF MAILING ADDRESS 2020-06-30 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
LC STMNT OF AUTHORITY 2019-12-18 - -
LC AMENDMENT 2019-02-05 - -
LC STMNT OF AUTHORITY 2018-05-16 - -
LC AMENDMENT 2016-12-30 - -
LC STMNT OF AUTHORITY 2016-11-17 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCAUTH 2019-12-18
ANNUAL REPORT 2019-03-01
LC Amendment 2019-02-05
CORLCAUTH 2018-05-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-12-30
CORLCAUTH 2016-11-17
LC Amendment 2016-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State