Search icon

TIM MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: TIM MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM MANAGEMENT GROUP 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: 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: 26 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000077535
FEI/EIN Number 82-2929910

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

Address: 245 NE 14TH STREET, MIAMI, FL, 33132, US
Mail Address: 245 NE 14TH STREET, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO LUIS A President 245 NE 14TH STREET, MIAMI, FL, 33132
TRUJILLO LUIS A Agent 245 NE 14TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 245 NE 14TH STREET, 3503, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-28 245 NE 14TH STREET, 3503, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 245 NE 14TH STREET, 3503, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-07-31 TRUJILLO, LUIS A -
REINSTATEMENT 2020-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159301 TERMINATED 1000000949128 DADE 2023-04-06 2043-04-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-07-31
Domestic Profit 2017-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State