Search icon

TEKNOMAQ INC - Florida Company Profile

Company Details

Entity Name: TEKNOMAQ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEKNOMAQ 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: 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: 21 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: P18000071595
FEI/EIN Number 61-1899495

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

Address: 2120 ORINOCO DR, orlando, FL, 32837, US
Mail Address: 2120 ORINOCO DR, orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA PERAZA RAUL J President 1420 NE MIAMI PL, MIAMI, FL, 33132
nino yeissika admi 2120 ORINOCO DR, orlando, FL, 32837
AVILES MARIANGELA Agent 8180 NW 36TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-25 2120 ORINOCO DR, suite 232, orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 2120 ORINOCO DR, suite 232, orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 8180 NW 36TH ST, STE 323, DORAL, FL 33166 -
REINSTATEMENT 2024-04-06 - -
REGISTERED AGENT NAME CHANGED 2024-04-06 AVILES, MARIANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
REINSTATEMENT 2024-04-06
ANNUAL REPORT 2022-07-13
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State