Entity Name: | TMD EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMD EXPORT, 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: | 25 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Oct 2022 (3 years ago) |
Document Number: | P11000093259 |
FEI/EIN Number |
453699509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8205 NW 68 ST, MIAMI, FL, 33166, US |
Mail Address: | 2871 SW 137 COURT, MIAMI, FL, 33175-6542, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO CORTEZ CRISTIAN A | President | 2871 SW 137 COURT, MIAMI, FL, 331756542 |
JUAN JESUS M | Secretary | 2871 SW 137 COURT, MIAMI, FL, 331756542 |
JUAN JESUS M | Treasurer | 2871 SW 137 COURT, MIAMI, FL, 331756542 |
JUAN JESUS M | Agent | 2871 SW 137 CT, MIAMI, FL, 331756542 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053489 | TMD EXPORT, INC. | ACTIVE | 2022-04-27 | 2027-12-31 | - | 2871 SW 137 CT., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-10-18 | TMD EXPORT, INC. | - |
AMENDMENT | 2021-08-09 | - | - |
AMENDMENT AND NAME CHANGE | 2021-05-10 | OVERHAULING POWER PARTS CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 8205 NW 68 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 8205 NW 68 ST, MIAMI, FL 33166 | - |
AMENDMENT | 2011-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-25 |
Amendment and Name Change | 2022-10-18 |
ANNUAL REPORT | 2022-04-02 |
Amendment | 2021-08-09 |
Amendment and Name Change | 2021-05-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State