Entity Name: | TOVAMA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2013 (11 years ago) |
Document Number: | P01000054815 |
FEI/EIN Number | 651112157 |
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 |
Name | Role | Address |
---|---|---|
Rousso Mark EEsq. | Agent | 11900 Biscayne Blvd. Suite 289, N. Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
Casas Carlos | President | 11900 Biscayne Blvd. Suite 289, N. Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Rousso, Mark E, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 11900 Biscayne Blvd. Suite 289, SUITE 289, N. Miami, FL 33181 | No data |
AMENDMENT | 2013-09-23 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State