Entity Name: | TECHNOLOGICAL PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNOLOGICAL PARTS 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: | 13 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2017 (8 years ago) |
Document Number: | P13000092612 |
FEI/EIN Number |
46-4139416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 E FLAGLER ST, MIAMI, FL, 33131, US |
Mail Address: | 223 E FLAGLER ST, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA SUAREZ WALDIR | President | 223 E FLAGLER ST, MIAMI, FL, 33131 |
MONTES ARIZABALETA JAVIER | President | 223 E FLAGLER ST, MIAMI, FL, 33131 |
HOLDING GROUP USA, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 223 E FLAGLER ST, SUITE 212, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 223 E FLAGLER ST, SUITE 212, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | HOLDING GROUP USA CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 223 E FLAGLER ST, SUITE 212, MIAMI, FL 33131 | - |
REINSTATEMENT | 2017-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State