Search icon

TGM PRODUCTIONS USA INC - Florida Company Profile

Company Details

Entity Name: TGM PRODUCTIONS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGM PRODUCTIONS USA 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: 27 Jul 2012 (13 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P12000065591
FEI/EIN Number 46-0692301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8698 SW 161 CT, MIAMI, FL, 33193, US
Mail Address: 8698 SW 161 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO JORGE G President 8698 SW 161 CT, MIAMI, FL, 33193
TOLEDO JORGE G Agent 11256 SW 71 LANE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 8698 SW 161 CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2024-02-14 8698 SW 161 CT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 11256 SW 71 LANE, MIAMI, FL 33173 -
REVOCATION OF VOLUNTARY DISSOLUT 2021-01-14 - -
VOLUNTARY DISSOLUTION 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 TOLEDO, JORGE G -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-08
Revocation of Dissolution 2021-01-14
VOLUNTARY DISSOLUTION 2020-11-06
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State