Search icon

TOGOID, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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