Search icon

TIME ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TIME ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M66056
FEI/EIN Number 592081173

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

Address: 2500 S.W. 107TH AVE., STE #5, MIAMI, FL, 33165
Mail Address: P.O. BOX 227130, DORAL, FL, 33222-7130
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITERREZ CARLOS ALBERTO Vice President P.O. BOX 227130, DORAL, FL, 332227130
GUITERREZ CARLOS ALBERTO Secretary P.O. BOX 227130, DORAL, FL, 332227130
GUTIERREZ, ALFREDO President P.O. BOX 227130, DORAL, FL, 332227130
GUTIERREZ, ALFREDO Director P.O. BOX 227130, DORAL, FL, 332227130
GUTIERREZ, LUIS E. Treasurer P.O. BOX 227130, DORAL, FL, 332227130
GUTIERREZ, LUIS E. Director P.O. BOX 227130, DORAL, FL, 332227130
ESQUENAZI, JULIO Agent 2500 S.W. 107TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-16 2500 S.W. 107TH AVE., STE #5, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 2500 S.W. 107TH AVE., STE #5, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 2500 S.W. 107TH AVENUE, STE 5, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1990-06-12 ESQUENAZI, JULIO -

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2006-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State