Search icon

T & S AUTO WORLD CORP.

Company Details

Entity Name: T & S AUTO WORLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: P11000044905
FEI/EIN Number 452371417
Address: 14655 NW 27TH AVE, OPA-LOCKA, FL, 33054, US
Mail Address: 14655 NW 27TH AVE., OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Daniels Travares Agent 14655 NW 27TH AVE., OPA-LOCKA, FL, 33054

President

Name Role Address
Daniels Travares President 14655 NW 27TH AVE, OPA-LOCKA, FL, 33054

Exec

Name Role Address
DANIELS NICOLE Exec 14655 NW 27TH AVE, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027235 T & S AUTO WORLD EXPIRED 2012-03-19 2017-12-31 No data 21250 NW 14TH PLACE (APT 204), MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 14655 NW 27TH AVE., OPA-LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 14655 NW 27TH AVE, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2016-01-15 14655 NW 27TH AVE, OPA-LOCKA, FL 33054 No data
AMENDMENT AND NAME CHANGE 2014-01-27 T & S AUTO WORLD CORP. No data
NAME CHANGE AMENDMENT 2013-05-03 TRAVARES & STACY AUTO WORLD CORP. No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Daniels, Travares No data
AMENDMENT AND NAME CHANGE 2013-04-22 T & S AUTO WORLD CORP. No data
AMENDMENT 2011-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State