Search icon

TUSCOMPRASUSA, INC - Florida Company Profile

Company Details

Entity Name: TUSCOMPRASUSA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUSCOMPRASUSA, 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: 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: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P11000060208
FEI/EIN Number 452667805

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

Address: 2511 NW 72 AVENUE, MIAMI, FL, 33122, US
Mail Address: 2511 NW 72 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MARGARITA President 2511 NW 72 AVENUE, MIAMI, FL, 33122
VILLEGAS MARGARITA Director 2511 NW 72 AVENUE, MIAMI, FL, 33122
ZARAMA JUAN P Vice President 2511 NW 72 AVENUE, MIAMI, FL, 33122
ZARAMA JUAN P Agent 2511 NW 72 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 2511 NW 72 AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2511 NW 72 AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-04-11 2511 NW 72 AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-04-11 ZARAMA , JUAN P -
AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State