Entity Name: | TMF VANDERBILT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMF VANDERBILT 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: | 08 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | P15000098485 |
FEI/EIN Number |
81-0799309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 Euclid avenue, Office, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1515 Euclid avenue, Office, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCHI TOMMASO | Director | 1515 Euclid avenue, MIAMI BEACH, FL, 33139 |
FRANCHI TOMMASO | President | 1515 Euclid avenue, MIAMI BEACH, FL, 33139 |
FRANCHI TOMMASO | Agent | 1515 Euclid avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 1515 Euclid avenue, Office, 100, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 1515 Euclid avenue, Office, 100, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1515 Euclid avenue, Office, 100, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | FRANCHI, TOMMASO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State