Search icon

TOTAL EMPIRE CORPORATION - Florida Company Profile

Company Details

Entity Name: TOTAL EMPIRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL EMPIRE CORPORATION 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: 29 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P16000094786
FEI/EIN Number 81-4732175

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

Address: 14365 SW 120 ST, MIAMI, FL, 33186, US
Mail Address: 14365 SW 120 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDILLO FABIO Vice President 14925 SW 104TH STREE, APT.#205, MIAMI, FL, 33196
GORDILLO SANTIAGO President 14365 SW 120 ST 104, MIAMI, FL, 33186
GORDILLO FABIO G Agent 14365 SW 120 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-21 - -
AMENDMENT 2022-11-16 - -
AMENDMENT 2019-11-25 - -
AMENDMENT 2019-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 14365 SW 120 ST, 104, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 14365 SW 120 ST, 104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-26 14365 SW 120 ST, 104, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-26 GORDILLO, FABIO G -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-12-23
Amendment 2022-11-21
Amendment 2022-11-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2019-11-25
Amendment 2019-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State