Search icon

TIME MANAGEMENT & MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: TIME MANAGEMENT & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TIME MANAGEMENT & MARKETING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jun 2011 (14 years ago)
Document Number: P11000053920
FEI/EIN Number 45-2495742

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

Address: 125 NE 32ND STREET, Apt 620, Office 503, MIAMI, FL 33137
Mail Address: 125 NE 32ND STREET, Apt 620, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROSEAU, SLEITER D Agent 125 NE 32ND STREET, Apt 620, Office 503, MIAMI, FL 33137
Duroseau, Sleiter D President 125 NE 32ND STREET, Apt 620 Office 503 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086245 TIME MIAMI PHOTO BOOTH EXPIRED 2019-08-15 2024-12-31 - PO BOX 381182, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 125 NE 32ND STREET, Apt 620, Office 503, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-29 125 NE 32ND STREET, Apt 620, Office 503, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 125 NE 32ND STREET, Apt 620, Office 503, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State