Entity Name: | TNV HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TNV HOLDINGS, 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: | 19 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | P15000085982 |
FEI/EIN Number |
47-5371418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8351 SW 124 Ave, #101, MIAMI, FL, 33183, US |
Mail Address: | 8351 SW 124 Ave, #101, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frantoff Tania | President | 1328 Bayview Cir, Weston, FL, 33326 |
Frantoff Natalie | Secretary | 1328 Bayview Cir, Weston, FL, 33326 |
MOLINA FRANTOFF TANIA | Agent | 8351 SW 124 Ave, #101, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 8351 SW 124 Ave, #101, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 8351 SW 124 Ave, #101, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 8351 SW 124 Ave, #101, MIAMI, FL 33183 | - |
REINSTATEMENT | 2017-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | MOLINA FRANTOFF, TANIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-12-05 |
Domestic Profit | 2015-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State