Entity Name: | TEAM 18, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM 18, 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: |
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: | 16 May 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2014 (11 years ago) |
Document Number: | P02000054380 |
FEI/EIN Number |
753067772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11269 NW 77 TERRACE, MEDLEY, FL, 33178, US |
Mail Address: | 11269 NW 77 TERRACE, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARSILAI MENACHEM | President | 11269 NW 77 TERRACE, MEDLEY, FL, 33178 |
BARSILAI MENACHEM | Director | 11269 NW 77 TERRACE, MEDLEY, FL, 33178 |
Lanz Nino | Agent | 11105 Nw 33rd St, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-29 | Lanz, Nino | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-22 | 11269 NW 77 TERRACE, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-01-22 | 11269 NW 77 TERRACE, MEDLEY, FL 33178 | - |
AMENDMENT | 2014-07-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-06 | 11105 Nw 33rd St, DORAL, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-09-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State