Search icon

TT-III UNIDADE 903, INC. - Florida Company Profile

Company Details

Entity Name: TT-III UNIDADE 903, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TT-III UNIDADE 903, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2011 (14 years ago)
Date of dissolution: 23 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: P11000031131
FEI/EIN Number 331220783

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

Address: 15811 COLLINS AVENUE, 903, SUNNY ISLES, FL, 33160
Mail Address: 15811 COLLINS AVENUE, 903, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBBA CESAR AUGUSTO Director 15811 COLLINS AVENUE, UNIT 903, SUNNY ISLES, FL, 33160
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 15811 COLLINS AVENUE, 903, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-18 15811 COLLINS AVENUE, 903, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2011-04-05 TT-III UNIDADE 903, INC. -

Documents

Name Date
Voluntary Dissolution 2019-01-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
Name Change 2011-04-05
Domestic Profit 2011-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State