Entity Name: | TOWER II INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER II 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: |
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: | 19 Oct 2010 (15 years ago) |
Document Number: | P10000085590 |
FEI/EIN Number |
273722906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1610 SW 12 AVE, MIAMI, FL, 33129, US |
Mail Address: | 1610 SW 12 AVE, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO MARIA L | President | 1610 SW 12 AVE, MIAMI, FL, 33129 |
FRANCOIS MARCELO | Vice President | 1610 SW 12 AVE, MIAMI, FL, 33129 |
FRANCOIS RUBEN | Director | 1610 SW 12 AVE, MIAMI, FL, 33129 |
R & P ACCOUTING & TAXES INC | Agent | 150 SE 2ND AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1610 SW 12 AVE, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1610 SW 12 AVE, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State