Search icon

TECNOALIM GLOBAL SUPPORT INC.

Company Details

Entity Name: TECNOALIM GLOBAL SUPPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: P14000101060
FEI/EIN Number 47-2598556
Address: 2388 nw 130th TER, Miami, FL, 33167, US
Mail Address: 2388 nw 130th TER, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEIB ALBERTO M Agent 2388 nw 130th TER, Miami, FL, 33167

President

Name Role Address
SEIB ALBERTO M President 2388 nw 130th TER, Miami, FL, 33167

Vice President

Name Role Address
SAMPAOLI MILENA D Vice President 2388 nw 130th TER, Miami, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 2388 nw 130th TER, Miami, FL 33167 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 2388 nw 130th TER, Miami, FL 33167 No data
CHANGE OF MAILING ADDRESS 2023-12-14 2388 nw 130th TER, Miami, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2020-08-31 SEIB, ALBERTO MANUEL No data
AMENDMENT 2015-05-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311298 ACTIVE 1000000993594 MIAMI-DADE 2024-05-16 2034-05-22 $ 837.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-26
Amendment 2015-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State