Search icon

TLS CREDIT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TLS CREDIT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLS CREDIT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000036253
FEI/EIN Number NOT APPLICABLE

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

Address: 11401 SW 40TH ST, MIAMI, FL, 33165, US
Mail Address: 14629 sw 104 st, Miami, FL, 33186, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ANGEL President 14629 sw 104 st, Miami, FL, 33186
MENDEZ ANGEL Agent 14629 sw 104 st, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129946 MI CREDITO HOY EXPIRED 2015-12-23 2020-12-31 - 7446 SW 48 ST., MIAMI, FL, 33155
G15000040815 TLS FINANCIAL SERVICES EXPIRED 2015-04-23 2020-12-31 - 14629 SW 104 ST UNIT 520, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-17 11401 SW 40TH ST, SUITE 470-B, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 14629 sw 104 st, 520, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 11401 SW 40TH ST, SUITE 470-B, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25
Domestic Profit 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State