Search icon

TINEZ CONSTRUCTION INC

Company Details

Entity Name: TINEZ CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2013 (12 years ago)
Document Number: P06000137267
FEI/EIN Number 205800399
Address: 4725 SW 74 Avenue, MIAMI, FL, 33155, US
Mail Address: 4725 SW 74 Avenue, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ RUBEN Agent 4725 SW 74 Avenue, MIAMI, FL, 33155

President

Name Role Address
MARTINEZ RUBEN F President 4725 SW 74 Avenue, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063444 TINEZ INTERIORS & DESIGN EXPIRED 2017-06-08 2022-12-31 No data 4725 SW 74 AVENUE, MIAMI, FL, 33155
G13000031425 PRO HANDYMAN SOLUTIONS EXPIRED 2013-04-01 2018-12-31 No data 4725 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 4725 SW 74 Avenue, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 4725 SW 74 Avenue, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2013-02-11 4725 SW 74 Avenue, MIAMI, FL 33155 No data
AMENDMENT 2011-02-23 No data No data
AMENDMENT AND NAME CHANGE 2010-09-27 TINEZ CONSTRUCTION INC No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State