Search icon

TEAM 28 INC. - Florida Company Profile

Company Details

Entity Name: TEAM 28 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM 28 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 20 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2014 (11 years ago)
Document Number: P07000030825
FEI/EIN Number 208822282

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

Address: 8726 NW 26 STREET, 15, MIAMI, FL, 33172
Mail Address: 8726 NW 26 STREET, 15, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUY TIO C President 11168 NW 73RD STREET, MIAMI, FL, 33178
MOY YONY Vice President 11168 NW 73RD STREET, MIAMI, FL, 33178
B & G LEZAMA GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 8726 NW 26 STREET, 15, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 10691 NORTH KENDALL DRIVE, SUITE 203, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2010-03-22 - -
CHANGE OF MAILING ADDRESS 2010-03-22 8726 NW 26 STREET, 15, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-03-22 B & G LEZAMA GROUP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000919073 TERMINATED 1000000187390 DADE 2010-09-10 2020-09-15 $ 1,045.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000919081 TERMINATED 1000000187391 DADE 2010-09-10 2030-09-15 $ 357.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000153350 TERMINATED 1000000124138 DADE 2009-06-09 2030-02-16 $ 785.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000153327 TERMINATED 1000000124132 DADE 2009-06-08 2030-02-16 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-07-11
ANNUAL REPORT 2011-06-14
CORAPREIWP 2010-03-22
Domestic Profit 2007-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State