Search icon

TUENCOMIENDA CORP

Company Details

Entity Name: TUENCOMIENDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2010 (14 years ago)
Document Number: P10000102448
FEI/EIN Number 274358817
Address: 1401 SW 135 TR H 306, PEMBROKE, FL, 33027, US
Mail Address: 1401 SW 135 TR H 306, PEMBROKE, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS Agent 1401 SW 135 TR H 306, PEMBROKE, FL, 33027

President

Name Role Address
MARTINEZ CARLOS President 1401 SW 135 TR H 306, PEMBROKE, FL, 33027

Director

Name Role Address
MARTINEZ CARLOS Director 1401 SW 135 TR H 306, PEMBROKE, FL, 33027
BENEDETTI RAQUEL Director 1401 SW 135 TR H 306, PEMBROKE, FL, 33027

Vice President

Name Role Address
BENEDETTI RAQUEL Vice President 1401 SW 135 TR H 306, PEMBROKE, FL, 33027

Secretary

Name Role Address
BENEDETTI GILBERTO Secretary 1401 SW 135 TERRACE #H-306, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021470 SERVICARRIER EXPIRED 2012-03-02 2017-12-31 No data 1401 SW 135 TERR., STE-H306, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1401 SW 135 TR H 306, PEMBROKE, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-04-29 1401 SW 135 TR H 306, PEMBROKE, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1401 SW 135 TR H 306, PEMBROKE, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000527178 ACTIVE 1000000936959 DADE 2022-11-14 2042-11-16 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State