Search icon

TCI GLOBAL CORPORATION

Company Details

Entity Name: TCI GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2008 (17 years ago)
Document Number: P04000121431
FEI/EIN Number 20-1510961
Address: 5585 NW 74 AVE, MIAMI, FL 33166
Mail Address: 5585 NW 74 AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RABELLO, RUBENS Agent 5585 NW 74 AVE, MIAMI, FL 33166

President

Name Role Address
DE FARIAS, ARTHUR Z President 5585 NW 74 AVE, MIAMI, FL 33166

Secretary

Name Role Address
RABELLO, RUBENS Secretary 5585 NW 74 AVE, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900011 CERAUTO INC EXPIRED 2008-07-28 2013-12-31 No data 5585 NW 74 AVENUE, MIAMI, FL, 33166
G08207900013 EXPANDE CORPORATION EXPIRED 2008-07-28 2013-12-31 No data 5585 NW 74 AVENUE, MIAMI, FL, 33166
G08207900012 THOMSON CAR INC. EXPIRED 2008-07-28 2013-12-31 No data 5585 NW 74 AVENUE, MIAMI, FL, 33166
G05129700067 THOMSON-JET, INC. ACTIVE 2005-05-09 2025-12-31 No data 5585 NORTHWEST 74 AVENUE, MIAMI, FL, 33166
G05129700069 THOMSON CORP ACTIVE 2005-05-09 2025-12-31 No data 5585 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-07-11 TCI GLOBAL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State