Search icon

TITLE EXECUTIVE CENTER, INC - Florida Company Profile

Company Details

Entity Name: TITLE EXECUTIVE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE EXECUTIVE CENTER, 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: 19 May 2005 (20 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P05000073777
FEI/EIN Number 202909474

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

Address: 1000 BRICKELL AVE, SUITE 335, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVE, SUITE 335, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CASTRO, P.A. Agent -
CASTRO ANDERSON President 1000 BRICKELL AVE, STE 335, MIAMI, FL, 33131
MUSTELLIER-AMARO GEORGETTE Vice President 1000 BRICKELL AVE, STE 335, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1000 BRICKELL AVE, SUITE 335, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-05-02 ANDERSON CASTRO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-11-30 1000 BRICKELL AVE, SUITE 335, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-11-30 1000 BRICKELL AVE, SUITE 335, MIAMI, FL 33131 -
AMENDMENT 2005-06-13 - -

Documents

Name Date
Voluntary Dissolution 2011-05-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-02
Amendment 2005-06-13
Domestic Profit 2005-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State