Entity Name: | TEUMIN GROUP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEUMIN GROUP CORPORATION 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: | 28 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2012 (13 years ago) |
Document Number: | P09000064007 |
FEI/EIN Number |
800452813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1414 NW 107 Ave, Miami, FL, 33172, US |
Mail Address: | 1414 NW 107 Ave, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIZALES LEONARDO | President | 1414 NW 107 Ave, Miami, FL, 33172 |
ESCOBAR CARMEN | Vice President | 1414 NW 107 Ave, Miami, FL, 33172 |
VAULT TAX SERVICE CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 1414 NW 107 Ave, 100, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 1414 NW 107 Ave, 100, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 1414 NW 107 Ave, 100, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Vault Tax Service Corp | - |
REINSTATEMENT | 2012-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State