Search icon

TOTAL FILTERS METALS CORPORATION

Company Details

Entity Name: TOTAL FILTERS METALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2019 (5 years ago)
Document Number: P06000124747
FEI/EIN Number 205623209
Address: 11402 NW 41ST ST, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CENTENO DICK Agent 11402 NW 41ST ST, DORAL, FL, 33178

President

Name Role Address
CENTENO DICK President 11402 NW 41ST ST, DORAL, FL, 33178

Vice President

Name Role Address
FRANSICONY SANDRA Vice President 11402 NW 41ST ST, DORAL, FL, 33178

Director

Name Role Address
VENMATEX S.A. Director CALLE 9 EDIF ZAF ZONA IND LA URBINA EDO, MIRANDA CARACAS CZLA CP 1070, AL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033657 SARD SUPPLY EXPIRED 2016-04-02 2021-12-31 No data 2700 GLADES CIRCLE, 110, WESTON, FL, 33327
G10000061330 VENMATEX S A D EXPIRED 2010-07-02 2015-12-31 No data 2700 GLADES CIRCLE 110, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 11402 NW 41ST ST, 211 - 604, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-28 11402 NW 41ST ST, 211 - 604, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 11402 NW 41ST ST, 211 - 604, DORAL, FL 33178 No data
AMENDMENT 2019-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-13 CENTENO, DICK No data
AMENDMENT 2006-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Amendment 2019-08-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State