Search icon

TOVAMA CORPORATION - Florida Company Profile

Company Details

Entity Name: TOVAMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOVAMA CORPORATION 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: 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: 04 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: P01000054815
FEI/EIN Number 651112157

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

Address: 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL, 33181, US
Mail Address: 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casas Carlos President 11900 Biscayne Blvd. Suite 289, N. Miami, FL, 33181
Rousso Mark EEsq. Agent 11900 Biscayne Blvd. Suite 289, N. Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-03-04 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Rousso, Mark E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL 33181 -
AMENDMENT 2013-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001079097 TERMINATED 1000000321308 MIAMI-DADE 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State