Entity Name: | TPM ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2011 (13 years ago) |
Document Number: | P11000091306 |
FEI/EIN Number | 453637168 |
Address: | 5729 NW 151 STREET, MIAMI LAKES, FL, 33014, US |
Mail Address: | 12780 Hickory Rd, North Miami, FL, 33181, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ TIRSO P | Agent | 5729 NW 151 STREET, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
MARTINEZ TIRSO P | President | 7875 W 2 Court, Hialeah, FL, 33014 |
Name | Role | Address |
---|---|---|
MARTINEZ TIRSO P | Secretary | 7875 W 2 Court, Hialeah, FL, 33014 |
Name | Role | Address |
---|---|---|
MARTINEZ TIRSO P | Director | 7875 W 2 Court, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 5729 NW 151 STREET, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 5729 NW 151 STREET, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 5729 NW 151 STREET, MIAMI LAKES, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-04 |
Reg. Agent Change | 2019-09-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State