Entity Name: | TEXTILE MANUFACTURERS ASSOCIATED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEXTILE MANUFACTURERS ASSOCIATED, 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: |
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: | 05 Dec 2008 (16 years ago) |
Document Number: | P08000106246 |
FEI/EIN Number |
263830492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4997 SW 167 AVE, MIRAMAR, FL, 33027, US |
Mail Address: | 4997 SW 167 AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ORLANDO | President | 4997 SW 167 AVE, MIRAMAR, FL, 33027 |
GARCIA ORLANDO | Director | 4997 SW 167 AVE, MIRAMAR, FL, 33027 |
BETANCOURT SONIA | Vice President | 4997 SW 167 AVE, MIRAMAR, FL, 33027 |
BETANCOURT SONIA | Director | 4997 SW 167 AVE, MIRAMAR, FL, 33027 |
BETANCOURT SONIA | Agent | 4997 SW 167 AVE, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013455 | VOLLEY62 | EXPIRED | 2016-02-05 | 2021-12-31 | - | 4997 SW 167 AVE, MIRAMAR, FL, 33027 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-07-29 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State