Search icon

MADE BY TSI, INC.

Company Details

Entity Name: MADE BY TSI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: P14000058236
FEI/EIN Number 47-1290198
Address: 888 BISCAYNE BLVD., MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L0R8N80ZEZS785 P14000058236 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CARRARINI, SONIA, 1840 JEFFERSON AVENUE, Apt. 303, MIAMI BEACH, US-FL, US, 33139
Headquarters 888 BISCAYNE BLVD. SUITE 209, Miami, US-FL, US, 33139

Registration details

Registration Date 2020-08-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P14000058236

Agent

Name Role
A AS ACCOUNTING US, INC. Agent

President

Name Role Address
SPAZIANI MARCO President 601 NE 27th Street, MIAMI, FL, 33137

Director

Name Role Address
SPAZIANI MARCO Director 601 NE 27th Street, MIAMI, FL, 33137
CARRARINI SONIA Director 1840 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
CARRARINI SONIA Vice President 1840 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 A AS ACCOUNTING US INC. No data
CHANGE OF MAILING ADDRESS 2019-04-10 888 BISCAYNE BLVD., Suite 209, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 888 BISCAYNE BLVD., Suite 209, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1840 JEFFERSON AVENUE, Apt. 303, MIAMI BEACH, FL 33139 No data
AMENDMENT 2014-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State