Search icon

TMBMA CORP. - Florida Company Profile

Company Details

Entity Name: TMBMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMBMA 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: 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: 02 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000042813
FEI/EIN Number 900713896

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

Address: 1200 BRICKELL AVENUE, SUITE 1230, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVENUE, SUITE 1230, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CARMEN TORAN MARIA PRS 1200 BRICKELL AVENUE, MIAMI, FL, 33131
SHUMINER ALAN J Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 1200 BRICKELL AVENUE, SUITE 1230, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 1200 BRICKELL AVENUE, SUITE 1230, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-05-03 1200 BRICKELL AVENUE, SUITE 1230, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-05-03 SHUMINER, ALAN J -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001763813 LAPSED 2011-013943-FC-04 (29) 11TH JUD CIR CT MIAMI-DADE CTY 2013-11-25 2018-12-30 $123,764.00 TRINA SHEILA HALL AGUIRRE, 7825 SOUTHWEST 161 STREET, PALMETTO BAY, FL 33157

Documents

Name Date
Reg. Agent Resignation 2014-07-28
ANNUAL REPORT 2013-04-30
Reinstatement 2012-05-03
Admin. Diss. for Reg. Agent 2012-02-06
Reg. Agent Resignation 2011-11-23
Domestic Profit 2011-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State