Search icon

TOMAR MANAGEMENT, INC.

Company Details

Entity Name: TOMAR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000012098
FEI/EIN Number 752988959
Mail Address: 5825 SW 131ST TERRACE, MIAMI, FL, 33156
Address: 5825 SW 131TERRACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VITIELLO MARCO Agent 5825 SW 131 TERRACE, MIAMI, FL, 33156

President

Name Role Address
VITIELLO MARCO N President 5825 SW 131ST TERRACE, MIAMI, FL, 33156

Director

Name Role Address
VITIELLO MARCO N Director 5825 SW 131ST TERRACE, MIAMI, FL, 33156
PIEDRA ANTONIO Director 10290 NW 9TH STREET CIRCLE, APT. 108, MIAMI, FL, 33172

Vice President

Name Role Address
PIEDRA ANTONIO Vice President 10290 NW 9TH STREET CIRCLE, APT. 108, MIAMI, FL, 33172

Secretary

Name Role Address
PIEDRA ANTONIO Secretary 10290 NW 9TH STREET CIRCLE, APT. 108, MIAMI, FL, 33172

Treasurer

Name Role Address
PIEDRA ANTONIO Treasurer 10290 NW 9TH STREET CIRCLE, APT. 108, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-14 VITIELLO, MARCO No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 5825 SW 131 TERRACE, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 5825 SW 131TERRACE, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State