Search icon

TOWER INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: TOWER INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER INVESTMENTS 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000096501
FEI/EIN Number 010873269

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

Address: 9121 N. KENDALL DR., MIAMI, FL, 33176, US
Mail Address: 9121 N. KENDALL DR., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RAFAEL N Director 9121 N. KENDALL DR., MIAMI, FL, 33176
GOMEZ RAFAEL N President 9121 N. KENDALL DR., MIAMI, FL, 33176
POSSE ARMANDO Director 8255 SW 132 ST, MIAMI, FL, 33156
POSSE ARMANDO Vice President 8255 SW 132 ST, MIAMI, FL, 33156
POSSE ARMANDO Secretary 8255 SW 132 ST, MIAMI, FL, 33156
GOMEZ OLGA M Officer 9121 N. KENDALL DR, MIAMI, FL, 33176
GOMEZ OLGA M Director 9121 N. KENDALL DR, MIAMI, FL, 33176
POSSE ARMANDO Agent 8255 SW 132 ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 9121 N. KENDALL DR., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-11-08 9121 N. KENDALL DR., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 8255 SW 132 ST., MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141328 TERMINATED 1000000252867 DADE 2012-02-22 2022-03-01 $ 502.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-11-08
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-09
Domestic Profit 2006-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State