Search icon

TEMIS, INC. - Florida Company Profile

Company Details

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

TEMIS, 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: 23 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: P03000011580
FEI/EIN Number 770612162

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

Address: 11000 SW 104 STREET, SUITE 164439, MIAMI, FL, 33116, US
Mail Address: 11000 SW 104 STREET, SUITE 164439, MIAMI, FL, 33116, US
ZIP code: 33116
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J MICHAEL BARRENECHE PA Agent 10820 SW 123 STREET, MIAMI, FL, 33176
INSENGA CLAUDIO President 11000 SW 104 STREET, MIAMI, FL, 33116
INSENGA CLAUDIO Director 11000 SW 104 STREET, MIAMI, FL, 33116
INSENGA ANNAMARIA P Secretary 11000 SW 104 STREET, MIAMI, FL, 33116
INSENGA ANNAMARIA P Director 11000 SW 104 STREET, MIAMI, FL, 33116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067249 GPS POWER SYSTEMS EXPIRED 2011-07-05 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G11000063839 GPS USA EXPIRED 2011-06-24 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G11000063772 GASPER POWER SYSTEMS EXPIRED 2011-06-23 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G11000063775 GPS EXPIRED 2011-06-23 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G11000062823 GASPER ENERGY EXPIRED 2011-06-22 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G11000062827 GARPER POWER SYSTEMS EXPIRED 2011-06-22 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G11000062832 GARPER INTERNATIONAL EXPIRED 2011-06-22 2016-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
G09029900295 TEMIS GROUP EXPIRED 2009-01-29 2014-12-31 - 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 11000 SW 104 STREET, SUITE 164439, MIAMI, FL 33116 -
CHANGE OF MAILING ADDRESS 2022-03-29 11000 SW 104 STREET, SUITE 164439, MIAMI, FL 33116 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 10820 SW 123 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-04-15 J MICHAEL BARRENECHE PA -
AMENDMENT 2008-10-02 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604908607 2021-03-25 0455 PPS 1200 Brickell Ave Ste 500, Miami, FL, 33131-3210
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98445
Loan Approval Amount (current) 98445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3210
Project Congressional District FL-27
Number of Employees 4
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99178.62
Forgiveness Paid Date 2021-12-27
7932917303 2020-04-30 0455 PPP 1200 BRICKELL AVE STE 500, MIAMI, FL, 33131
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90706
Loan Approval Amount (current) 90706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91513.66
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State