Search icon

TM ONLY CORP.

Company Details

Entity Name: TM ONLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000029443
FEI/EIN Number 264622198
Address: 335 S BISCAYNE BLVD, #3607, MIAMI, FL, 33131
Mail Address: 335 S BISCAYNE BLVD, #3607, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTESINO MIGUEL Agent 335 S BISCAYNE BLVD, MIAMI, FL, 33131

President

Name Role Address
MONTESINO MIGUEL President 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Treasurer

Name Role Address
MONTESINO MIGUEL Treasurer 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Director

Name Role Address
MONTESINO MIGUEL Director 335 S BISCAYNE BLVD, MIAMI, FL, 33131
MONTESINO TANIA Director 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Vice President

Name Role Address
MONTESINO TANIA Vice President 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Secretary

Name Role Address
MONTESINO TANIA Secretary 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 335 S BISCAYNE BLVD, APT 3607, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-14 335 S BISCAYNE BLVD, #3607, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2011-10-14 335 S BISCAYNE BLVD, #3607, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ADDRESS CHANGE 2010-02-12
Domestic Profit 2009-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State