THE TEKWENI GROUP, INC - Florida Company Profile

Entity Name: | THE TEKWENI GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2005 (21 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 |
Address: | 104 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 328 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
City: | Key Biscayne |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State