Search icon

TEK ACCESS, INC.

Company Details

Entity Name: TEK ACCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P09000009292
FEI/EIN Number 264162646
Address: 3043 SW 134 Pl, MIAMI, FL, 33175, US
Mail Address: 3043 SW 134 Pl, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEBRIAN VILMA Agent 4828 SW 166thCT, MIAMI, FL, 33185

Secretary

Name Role Address
CEBRIAN VILMA Secretary 4828 SW 166th Ct, MIAMI, FL, 33185

Treasurer

Name Role Address
CEBRIAN VILMA Treasurer 4828 SW 166th Ct, MIAMI, FL, 33185

Vice President

Name Role Address
CEBRIAN VILMA Vice President 4828 SW 166th CT, MIAMI, FL, 33185

President

Name Role Address
CEBRIAN WILFREDO A President 3043 SW 134 Pl, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087735 LIBROS SELECTOS ACTIVE 2012-09-06 2027-12-31 No data 4828 SW 166TH CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4828 SW 166thCT, MIAMI, FL 33185 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 3043 SW 134 Pl, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2019-03-31 3043 SW 134 Pl, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2019-03-31 CEBRIAN, VILMA No data
AMENDMENT 2010-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State