Entity Name: | TOCA TUS SENTIDOS ERP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000014153 |
FEI/EIN Number | 90-0794125 |
Address: | 8627 NW 68 ST, MIAMI, FL, 33166, US |
Mail Address: | 8627 NW 68 Street, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMUNDO ENRIQUE M | Agent | 8627 NW 68 st, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
RAYMUNDO ENRIQUE M | President | 8627 NW 68 St, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 8627 NW 68 st, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 8627 NW 68 ST, MIAMI, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-06 | 8627 NW 68 ST, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000094439 | ACTIVE | 1000000859068 | DADE | 2020-02-04 | 2040-02-12 | $ 1,220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
Domestic Profit | 2012-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State