Search icon

TMW&S INVESTMENT CORP - Florida Company Profile

Company Details

Entity Name: TMW&S INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMW&S INVESTMENT CORP 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: 09 Dec 2010 (14 years ago)
Document Number: P10000099620
FEI/EIN Number 274200718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17555 COLLINS AVE, SUNNY ISLES, FL, 33160, US
Mail Address: 3545 NE 166TH ST., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENIS INVESTMENT CORP President 9801 Collins AV, Bal Harbour, FL, 33154
RIGHETTI SILVIO Vice President 9801 COLLINS AVENUE SUITE 11I, BAL HARBOUR, FL, 33154
GOSHEN NADAV Agent 40 SW 13TH STREET, SUITE 1002, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 17555 COLLINS AVE, APT. 3302, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-26 17555 COLLINS AVE, APT. 3302, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-06-09 GOSHEN, NADAV -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 40 SW 13TH STREET, SUITE 1002, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000403781 ACTIVE 1000000599726 MIAMI-DADE 2014-03-24 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000845926 ACTIVE 1000000414907 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000257551 ACTIVE 1000000449094 MIAMI-DADE 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
Reg. Agent Change 2020-06-09
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State