Entity Name: | TM GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TM GROUP 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: |
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: | 03 Jul 2007 (18 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | P07000076576 |
FEI/EIN Number |
260474967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11812 SW 202 ST, MIAMI, FL, 33177, US |
Mail Address: | 11812 SW 202 ST, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ TEODULO | President | 11812 SW 202 ST, MIAMI, FL, 33177 |
OVLITAS GIANCARLOS | Director | 11812 SW 202 ST, MIAMI, FL, 33177 |
MARTINEZ DAMIAN | Director | 11812 SW 202 ST, MIAMI, FL, 33177 |
MARTINEZ TEODULO | Agent | 11812 SW 202 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 11812 SW 202 ST, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 11812 SW 202 ST, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 11812 SW 202 ST, MIAMI, FL 33177 | - |
AMENDMENT | 2007-08-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000510426 | TERMINATED | 1000000670629 | MIAMI-DADE | 2015-04-16 | 2035-04-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001801811 | TERMINATED | 1000000556479 | COLUMBIA | 2013-11-22 | 2033-12-26 | $ 311.30 | STATE OF FLORIDA0078817 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State