Search icon

TM HYDRAULICS INC - Florida Company Profile

Company Details

Entity Name: TM HYDRAULICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TM HYDRAULICS 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: 02 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000078176
FEI/EIN Number 453165650

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

Address: 9210 NW 12 ST, MIAMI, FL, 33172
Mail Address: 9210 NW 12 ST, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES HUGO R President 15500 SW 72 CT, PALMETTO BAY, FL, 33157
TORRES HUGO R Secretary 15500 SW 72 CT, PALMETTO BAY, FL, 33157
TORRES MARIA S Vice President 15500 SW 72 CT, PALMETTO BAY, FL, 33157
TORRES BENJAMIN L Director 15500 SW 72 CT, PALMETTO BAY, FL, 33157
BARRENECHE J MICHAEL Agent 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2012-01-25 BARRENECHE, J MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 1200 BRICKELL AVE, 500, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-25
Domestic Profit 2011-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State