Search icon

TOMAFLY LLC - Florida Company Profile

Company Details

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

TOMAFLY 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: 25 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L17000020204
FEI/EIN Number 81-5164240

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

Address: 7125 nw 173 rd DR, HIALEAH, FL, 33015, US
Mail Address: 7125 nw 173 rd DR, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALO WILLIAM M Manager 7125 NW 173 RD DR, HIALEAH, FL, 33015
VASCO LISBETH Authorized Member 7125 nw 173 rd DR, HIALEAH, FL, 33015
MALO WILLIAM MSr. Agent 7125 nw 173 rd DR, HIALEAH, FL, 33015
AYALA GINETHE Manager 9002 SW 97TH AVE APT 4, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-03-05 TOMAFLY LLC -
LC NAME CHANGE 2024-03-26 STRUCTURAL TRUSS SYSTEM LLC -
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 7125 nw 173 rd DR, 2407, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-08-26 7125 nw 173 rd DR, 2407, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 7125 nw 173 rd DR, 2407, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-04-02 MALO, WILLIAM M, Sr. -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Name Change 2024-03-26
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-04-02
Florida Limited Liability 2017-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State