Search icon

TBDMARIE, INC - Florida Company Profile

Company Details

Entity Name: TBDMARIE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBDMARIE, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000003611
FEI/EIN Number 264069690

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

Address: 15165 NW 77 AVE., STE. 1001, MIAMI LAKES, FL, 33014, US
Mail Address: 15165 NW 77 AVE., STE. 1001, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHI YEUNG MUI President 15165 NW 77 AVE., MIAMI LAKES, FL, 33014
SPIRITI JOSEPH A Agent 15165 NW 77 AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-09-20 TBDMARIE, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 15165 NW 77 AVE., STE. 1001, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-12-13 15165 NW 77 AVE., STE. 1001, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 15165 NW 77 AVE., SUITE 1001, MIAMI LAKES, FL 33014 -
AMENDMENT 2017-12-13 - -
AMENDMENT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-19 SPIRITI, JOSEPH AJR -

Documents

Name Date
Amendment and Name Change 2019-09-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Amendment 2017-12-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State