Search icon

THE TEKWENI GROUP, INC - Florida Company Profile

Company Details

Entity Name: THE TEKWENI GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TEKWENI GROUP, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000012261
FEI/EIN Number 203135768

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

Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 328 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON GARY President 328 Crandon Blvd, Key Biscayne, FL, 33149
Gabriel Maurice Vice President 1231 Dunad Ave, Miami, FL, 33054
Robertson Gary Agent 328 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003518 MIAMI ACCIDENT CLINICS EXPIRED 2011-01-06 2016-12-31 - 1825 PONCE DE LEON BLVD, #387, CORAL GABLES, FL, 33134
G10000015398 MIAMI BACK INSTITUTE EXPIRED 2010-02-17 2015-12-31 - 1825 PONCE DE LEON BLVD, #387, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 328 Crandon Blvd, 119-142, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 104 Crandon Blvd, 316, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-04-26 104 Crandon Blvd, 316, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Robertson, Gary -
AMENDMENT 2018-09-21 - -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
Amendment 2018-09-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State