Entity Name: | TVT TRADE BRANDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TVT TRADE BRANDS, 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: | 14 Nov 2012 (12 years ago) |
Document Number: | P12000094580 |
FEI/EIN Number |
46-1390084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 South Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 2101 South Ocean Drive, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ RUBERT | President | 2101 South Ocean Drive, Hollywood, FL, 33019 |
VELASQUEZ RUBERT | Agent | 2101 South Ocean Drive, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 2101 South Ocean Drive, Suite 205, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 2101 South Ocean Drive, Suite 205, Hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 2101 South Ocean Drive, Suite 205, Hollywood, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State