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 |
Name | Role | Address |
---|---|---|
JUAN JESUS M | Agent | 2871 SW 137 CT, MIAMI, FL, 331756542 |
Name | Role | Address |
---|---|---|
SOTO CORTEZ CRISTIAN A | President | 2871 SW 137 COURT, MIAMI, FL, 331756542 |
Name | Role | Address |
---|---|---|
JUAN JESUS M | Secretary | 2871 SW 137 COURT, MIAMI, FL, 331756542 |
Name | Role | Address |
---|---|---|
JUAN JESUS M | Treasurer | 2871 SW 137 COURT, 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 | No data | 2871 SW 137 CT., MIAMI, FL, 33175 |
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 |
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