Search icon

TMB USA ONE INC - Florida Company Profile

Company Details

Entity Name: TMB USA ONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMB USA ONE 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: 05 Apr 2018 (7 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: P18000031341
FEI/EIN Number NOT APPLICABLE

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

Address: 18398 S DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 18398 S DIXIE HWY, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASUD MD President 4811 HARRISON STREET, MIAMI, FL, 33021
MONJOOR MD Director 809 HAMILTON DR, HOMESTEAD, FL, 33034
MONJOOR MD Secretary 809 HAMILTON DR, HOMESTEAD, FL, 33034
CHOWDHURY CHANDAN Vice President 256 SW AVE B, BELLE GLADE, FL, 33430
KONA ALIF L Treasurer 14331 SW 268TH ST, HOMESTEAD, FL, 33032
KONA ALIF L Director 14331 SW 268TH ST, HOMESTEAD, FL, 33032
MASUD MD Agent 4811 HARRISON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 4811 HARRISON STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-02-02
Domestic Profit 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State