Search icon

SUCCESS TMS DELRAY LLC - Florida Company Profile

Company Details

Entity Name: SUCCESS TMS DELRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCCESS TMS DELRAY 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: 01 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L20000118694
FEI/EIN Number 85-0916300

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

Address: 13516 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
Mail Address: 13516 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ HERIBERTO Manager 13516 Machiavelli Way, Palm Beach Gardens, FL, 33418
CHU GEORGE Manager 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
JABER TALIB Manager 13516 Machiavelli Way, Palm Beach Gardens, FL, 33418
SEYED MUHAMMAD K Manager 13516 Machiavelli Way, Palm Beach Gardens, FL, 33418
Jaber Talib Agent 13516 Machiavelli Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 13516 Machiavelli Way, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 Jaber, Talib -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 13516 Machiavelli Way, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-02-09 13516 Machiavelli Way, Palm Beach Gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-06-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2021-07-28
LC Amendment 2020-06-22
Florida Limited Liability 2020-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State