Entity Name: | TKOMRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TKOMRE 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: | 01 Oct 2015 (10 years ago) |
Date of dissolution: | 27 Oct 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | P15000081422 |
Address: | 561 NE 79TH STREET, MIAMI, FL, 33138, US |
Mail Address: | 561 NE 79TH STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abuimweis Jalal | President | 561 NE 79TH STREET, MIAMI, FL, 33138 |
ABUIMWEIS JALAL N | Agent | 561 NE 79TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-10-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000346793. CONVERSION NUMBER 300000207133 |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 561 NE 79TH STREET, SUITE 400, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 561 NE 79TH STREET, SUITE 400, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 561 NE 79TH STREET, SUITE 400, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | ABUIMWEIS, JALAL N | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-08-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-10-19 |
Domestic Profit | 2015-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State