Search icon

TMD EXPORT, INC.

Company Details

Entity Name: TMD EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P11000093259
FEI/EIN Number 453699509
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

Agent

Name Role Address
JUAN JESUS M Agent 2871 SW 137 CT, MIAMI, FL, 331756542

President

Name Role Address
SOTO CORTEZ CRISTIAN A President 2871 SW 137 COURT, MIAMI, FL, 331756542

Secretary

Name Role Address
JUAN JESUS M Secretary 2871 SW 137 COURT, MIAMI, FL, 331756542

Treasurer

Name Role Address
JUAN JESUS M Treasurer 2871 SW 137 COURT, MIAMI, FL, 331756542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053489 TMD EXPORT, INC. ACTIVE 2022-04-27 2027-12-31 No data 2871 SW 137 CT., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-10-18 TMD EXPORT, INC. No data
AMENDMENT 2021-08-09 No data No data
AMENDMENT AND NAME CHANGE 2021-05-10 OVERHAULING POWER PARTS CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 8205 NW 68 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2012-04-04 8205 NW 68 ST, MIAMI, FL 33166 No data
AMENDMENT 2011-12-09 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State