Search icon

TOTAL FLORIDA PROPERTIES & MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: TOTAL FLORIDA PROPERTIES & MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL FLORIDA PROPERTIES & MANAGEMENT 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: 25 Jun 2014 (11 years ago)
Document Number: P14000054830
FEI/EIN Number 47-1189268

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

Address: 12821 SW 209 Street, MIAMI, FL, 33177, US
Mail Address: 12821 SW 209 Street, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ROBERTO C President 12821 SW 209 STREET, MIAMI, FL, 33177
MARQUEZ ROBERTO C Vice President 12821 SW 209 STREET, MIAMI, FL, 33177
MARQUEZ ROBERTO C Treasurer 12821 SW 209 STREET, MIAMI, FL, 33177
MARQUEZ ROBERTO C Secretary 12821 SW 209 STREET, MIAMI, FL, 33177
MARQUEZ ROBERTO C Agent 12821 SW 209 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 12821 SW 209 Street, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-02-21 12821 SW 209 Street, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 12821 SW 209 STREET, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State