Search icon

TSR INDUSTRIES, INC.

Company Details

Entity Name: TSR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000101337
FEI/EIN Number 651048819
Address: 4410 W 16TH AVENUE, #5-260, HIALEAH, FL, 33012
Mail Address: 4410 W 16TH AVENUE, #5-260, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, BEHAR & ASSOCIATES, P.A. Agent 13935 N W 1ST AVENUE, MIAMI, FL, 33168

President

Name Role Address
LORENZO KYOTO President 4410 W 16TH AVENUE, #5-260, HIALEAH, FL, 33012

Director

Name Role Address
LORENZO KYOTO Director 4410 W 16TH AVENUE, #5-260, HIALEAH, FL, 33012

Vice President

Name Role Address
LORENZO KEYLA Vice President 4410 W 16AVE 5-260, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2003-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-17 13935 N W 1ST AVENUE, MIAMI, FL 33168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000146222 ACTIVE 1000000122630 DADE 2009-05-26 2030-02-16 $ 2,310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Amendment 2003-01-17
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State