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 |
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 | - |
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 | - | - |
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 |
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