Search icon

TOWER CONSTRUCTION & TECHNICAL SERVICES, INC.

Company Details

Entity Name: TOWER CONSTRUCTION & TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P10000050967
FEI/EIN Number 27-2873329
Address: 5301 NW 74th Avenue Ste 100, Miami, FL, 33166, US
Mail Address: 5301 NW 74th Avenue Ste 100, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPHS ADAM CESQ. Agent 255 ALHAMBRA CIR STE 700, CORAL GABLES, FL, 33134

Gene

Name Role Address
Jaramillo Manfred Gene 5301 NW 74th Avenue Ste 100, Miami, FL, 33166

President

Name Role Address
OCHOA ALEJANDRO President 5301 NW 74th Avenue Ste 100, Miami, FL, 33166

Chief Executive Officer

Name Role Address
OCHOA ALEJANDRO Chief Executive Officer 5301 NW 74th Avenue Ste 100, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056177 TCT REAL ESTATE GROUP EXPIRED 2010-06-18 2015-12-31 No data TOWER CONSTRUCTION & TECHNICAL SVS, INC., 3821 NE 22ND WAY, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 5301 NW 74th Avenue Ste 100, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-02-15 5301 NW 74th Avenue Ste 100, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 255 ALHAMBRA CIR STE 700, CORAL GABLES, FL 33134 No data
AMENDMENT 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 JOSEPHS, ADAM C, ESQ. No data
AMENDMENT 2011-12-12 No data No data
AMENDMENT 2011-05-18 No data No data
AMENDMENT 2010-09-02 No data No data
AMENDMENT 2010-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
Amendment 2017-10-24
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State