Search icon

TUC TUC USA, CORP. - Florida Company Profile

Company Details

Entity Name: TUC TUC USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUC TUC USA, CORP. 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: 03 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: P14000048956
FEI/EIN Number 36-4787314

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

Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
Mail Address: P.O.BOX 560668, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ Z ANDRES M President 8950 SW 74 CT, MIAMI, FL, 33156
FERNANDEZ Z ANDRES M Secretary 8950 SW 74 CT, MIAMI, FL, 33156
DEMOS GLOBAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT NAME CHANGED 2024-11-12 DEMOS GLOBAL GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
AMENDMENT 2018-07-02 - -
CHANGE OF MAILING ADDRESS 2016-04-13 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
AMENDMENT 2014-12-15 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
Amendment 2018-07-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State