Search icon

T.I. TUMBILOS, S.A.

Company Details

Entity Name: T.I. TUMBILOS, S.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1987 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17368
FEI/EIN Number N/A
Address: 3 GLOVE ISLE DR, 1607, COCONUT GROVE, FL 33133
Mail Address: 3 GLOVE ISLE DR, 1607, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade

Agent

Name Role
ATTORNEY'S CORPORATE SERVICES, INC. Agent

President

Name Role Address
FERIA, GERARDO HERNANDEZ President Panam R5 Dep, Panama PA

Director

Name Role Address
FERIA, GERARDO HERNANDEZ Director Panam R5 Dep, Panama PA
MALLARINO, CLARA SANCHEZ Director Panama R 5 Dep, Panama PA
BERMUDEZ, JORGE Director Panam R 5 de P, Panama PA

Vice President

Name Role Address
MALLARINO, CLARA SANCHEZ Vice President Panama R 5 Dep, Panama PA

Secretary

Name Role Address
BERMUDEZ, JORGE Secretary Panam R 5 de P, Panama PA

Treasurer

Name Role Address
BERMUDEZ, JORGE Treasurer Panam R 5 de P, Panama PA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 3 GLOVE ISLE DR, 1607, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2010-01-27 3 GLOVE ISLE DR, 1607, COCONUT GROVE, FL 33133 No data
REINSTATEMENT 1992-12-11 No data No data
REGISTERED AGENT NAME CHANGED 1992-12-11 ATTORNEY'S CORPORATE SERVICES, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State