Search icon

TENOX TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: TENOX TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENOX TOWERS, 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: 10 Oct 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000098782
FEI/EIN Number 651150799

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

Address: 12830 SW 117TH AVENUE, MIAMI, FL, 33183
Mail Address: 12830 SW 117TH AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEDIAK MEGALY M Director 12830 SW 58TH LANE, MIAMI, FL, 33183
HERNANDEZ NILO A Secretary 10833 SW 142ND COURT, MIAMI, FL, 33186
CHEDIAK JUAN C President 12830 SW 58TH LANE, MIAMI, FL, 33183
CHEDIAK JUAN C Director 12830 SW 58TH LANE, MIAMI, FL, 33183
CHEDIAK MEGALY M Vice President 12830 SW 58TH LANE, MIAMI, FL, 33183
HERNANDEZ NILO A Treasurer 10833 SW 142ND COURT, MIAMI, FL, 33186
HERNANDEZ NILO A Director 10833 SW 142ND COURT, MIAMI, FL, 33186
LEONARDO JOSE J Agent 12515 N. KENDALL DRIVE, SUITE 222, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 12830 SW 117TH AVENUE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2002-04-18 12830 SW 117TH AVENUE, MIAMI, FL 33183 -
AMENDMENT 2001-11-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-18
Amendment 2001-11-19
Off/Dir Resignation 2001-11-19
Domestic Profit 2001-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State