Entity Name: | TTG'S SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TTG'S SERVICES 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: | 28 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2020 (5 years ago) |
Document Number: | P17000028766 |
FEI/EIN Number |
82-1023594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4210 NW 197th Street, Miami Gardens, FL, 33055, US |
Mail Address: | 4210 NW 197th Street, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERUEL TONET | President | 4210 NW 197th St, Miami Gardens, FL, 33055 |
TERUEL TONET | Director | 4210 NW 197th St, Miami Gardens, FL, 33055 |
PEDREIRA ANABELE | Secretary | 4210 NW 197TH St, MIAMI GARDENS, FL, 33055 |
TERUEL TONET | Agent | 948 E 25th Street, Hialeah, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 4210 NW 197th Street, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 4210 NW 197th Street, Miami Gardens, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 948 E 25th Street, Hialeah, FL 33013 | - |
AMENDMENT | 2020-08-14 | - | - |
AMENDMENT AND NAME CHANGE | 2020-01-06 | TTG'S SERVICES CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000293332 | ACTIVE | 2022-046482-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-05-17 | 2028-06-22 | $4,074.88 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-06-05 |
AMENDED ANNUAL REPORT | 2022-12-07 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-01 |
Amendment | 2020-08-14 |
ANNUAL REPORT | 2020-06-29 |
Amendment and Name Change | 2020-01-06 |
ANNUAL REPORT | 2019-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State