Search icon

TUCKERSTOWN PROPERTIES, INC.

Headquarter

Company Details

Entity Name: TUCKERSTOWN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P13000031849
FEI/EIN Number 46-3088406
Address: 3340 NE 165 ST, N MIAMI BEACH, FL, 33160
Mail Address: 3340 NE 165 ST, N MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TUCKERSTOWN PROPERTIES, INC., NEW YORK 4400238 NEW YORK

Agent

Name Role
SOMERSET CORPORATE SERVICES, INC. Agent

President

Name Role Address
BORGMAN YGO President 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160

Director

Name Role Address
BORGMAN YGO Director 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160
BORGMAN ABRAHAM Director 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160
BORGMAN LILIANE Director 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160

Vice President

Name Role Address
BORGMAN RAQUEL Vice President 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
BORGMAN ABRAHAM Treasurer 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160

Secretary

Name Role Address
BORGMAN LILIANE Secretary 3340 NE 165 STREET, N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Two Datran Center, 9130 S. Dadeland Blvd., Suite 1504, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Somerset Corporate Services, Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State