Search icon

TEOJAMA AMERICA GROUP, INC.

Company Details

Entity Name: TEOJAMA AMERICA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000075976
FEI/EIN Number 65-1031353
Address: 8232 NW 30 TERR, MIAMI, FL 33122
Mail Address: 8232 NW 30 TERR, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

President

Name Role Address
MALO, MANUEL M President 8232 NW 30 TERR, MIAMI, FL 33122

Secretary

Name Role Address
MALO, MANUEL M Secretary 8232 NW 30 TERR, MIAMI, FL 33122

Director

Name Role Address
MALO, MANUEL M Director 8232 NW 30 TERR, MIAMI, FL 33122
MALO, JACINTO M Director 8232 NW 30 TERR, MIAMI, FL 33122
MALO, MANUEL Director 8232 NW 30 TERR, MIAMI, FL 33122
MALO, SEBASTIAN Director 8232 NW 30 TERR, MIAMI, FL 33122
MALO, JUAN J Director 8232 NW 30 TERR, MIAMI, FL 33122

Vice President

Name Role Address
MALO, JACINTO M Vice President 8232 NW 30 TERR, MIAMI, FL 33122

Officer

Name Role Address
MALO, MANUEL Officer 8232 NW 30 TERR, MIAMI, FL 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-20 WORLDWIDE CORPORATE ADMINISTRATORS No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 2330 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 2002-06-26 TEOJAMA AMERICA GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 8232 NW 30 TERR, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2002-02-14 8232 NW 30 TERR, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State