Entity Name: | TECNI-PARTES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECNI-PARTES CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | P06000126957 |
FEI/EIN Number |
205664990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7791 NW 46th Street, Doral, FL, 33166, US |
Mail Address: | 1919 NW 79th AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO JORGE E | President | 10961 NW 65th Street, Doral, FL, 33178 |
GUERRERO JORGE E | Secretary | 10961 NW 65th Street, Doral, FL, 33178 |
GUERRERO JORGE E | Treasurer | 10961 NW 65th Street, Doral, FL, 33178 |
GUERRERO JORGE E | Agent | 1919 NW 79th AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 7791 NW 46th Street, Suite 104, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 1919 NW 79th AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 7791 NW 46th Street, Suite 104, Doral, FL 33166 | - |
AMENDMENT | 2010-12-15 | - | - |
AMENDMENT | 2010-10-14 | - | - |
REINSTATEMENT | 2010-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-30 | GUERRERO, JORGE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State