Entity Name: | TOMAS MAIER DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 12 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | M13000006997 |
FEI/EIN Number |
46-4054033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 Madison Avenue. 6th Floor, New York, NY, 10022, US |
Mail Address: | 595 Madison Avenue. 6th Floor, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bellettini Francesca | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Rodriguez Osvaldo | Cont | 595 MADISON AVENUE, NEW YORK, NY |
Maier Tomas | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Palus Jean-Francois | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Petrick Adam | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Preston Andrew | Manager | 595 Madison Avenue. 6th Floor, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034866 | TOMAS MAIER | EXPIRED | 2015-04-07 | 2020-12-31 | - | 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-17 | 595 Madison Avenue. 6th Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2019-05-17 | 595 Madison Avenue. 6th Floor, New York, NY 10022 | - |
LC AMENDMENT | 2018-03-12 | - | - |
LC NAME CHANGE | 2014-03-24 | TOMAS MAIER DISTRIBUTION LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-12 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-07-24 |
LC Name Change | 2014-03-24 |
Foreign Limited | 2013-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State