Search icon

TED FOREIGN SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: TED FOREIGN SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TED FOREIGN SERVICES INCORPORATED 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: 16 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000069176
FEI/EIN Number 822561775

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

Address: 10041 SW 40TH STREET, MIAMI, FL, 33165, US
Mail Address: 10041 SW 40TH STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGANO NETO DOMINGOS President 10041 SW 40TH ST, MIAMI, FL, 33165
LONGANO NETO DOMINGOS Director 10041 SW 40TH ST, MIAMI, FL, 33165
LONGANO TANIA F Director 10041 SW 40TH STREET, MIAMI, FL, 33165
GUILLERMO DIAZ PA, LLC Agent -
LONGANO TANIA F Vice President 10041 SW 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 GUILLERMO DIAZ PA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-09-05 - -

Documents

Name Date
REINSTATEMENT 2021-05-21
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-07
Amendment 2017-09-05
Domestic Profit 2017-08-16

Date of last update: 02 May 2025

Sources: Florida Department of State