Entity Name: | TOGOID, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOGOID, 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: | 26 Nov 2014 (10 years ago) |
Document Number: | P14000095983 |
FEI/EIN Number |
47-2464259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10301 NW 108TH AVENUE, MIAMI, FL, 33178, US |
Mail Address: | 10301 NW 108TH AVENUE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RODRIGUEZ WILFRAN | President | 10301 NW 108TH AVENUE, MIAMI, FL, 33178 |
SAENZ DANIEL | Vice President | 10301 NW 108TH AVENUE, MIAMI, FL, 33178 |
DIAZ RODRIGUEZ WILFRAN | Agent | 10301 NW 108TH AVENUE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 10301 NW 108TH AVENUE, SUITE 2, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 10301 NW 108TH AVENUE, SUITE 2, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 10301 NW 108TH AVENUE, SUITE 2, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | DIAZ RODRIGUEZ, WILFRAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State