Search icon

TKOMRE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Abuimweis Jalal President 561 NE 79TH STREET, MIAMI, FL, 33138
ABUIMWEIS JALAL N Agent 561 NE 79TH STREET, MIAMI, FL, 33138

Events

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 - -

Documents

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