Search icon

TI ONE ENTERPRISES INC.

Company Details

Entity Name: TI ONE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000019656
FEI/EIN Number 83-3897312
Address: 5201 Blue Lagoon Dr, suite 960, MIAMI, FL 33126
Mail Address: 1825 Ponce de Leon Blvd, suite 270, Coral Gables, FL 33134
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jaiveer, Tyee Agent 5201 Blue Lagoon Dr, suite 960, MIAMI, FL 33126

President

Name Role Address
TABBS, XANTHE President 1825 Ponce de Leon Blvd, suite 270 MIAMI, FL 33134

Vice President

Name Role Address
Jaiveer, Tyee Vice President 1825 Ponce de Leon Blvd, suite 270 Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121249 NNPC CONSULTING EXPIRED 2019-11-12 2024-12-31 No data 1016 THOMAS DR 163, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-08 Jaiveer, Tyee No data
CHANGE OF MAILING ADDRESS 2021-09-08 5201 Blue Lagoon Dr, suite 960, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 5201 Blue Lagoon Dr, suite 960, MIAMI, FL 33126 No data
REINSTATEMENT 2020-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 5201 Blue Lagoon Dr, suite 960, MIAMI, FL 33126 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-08
REINSTATEMENT 2020-09-28
Amendment 2019-07-01
Domestic Profit 2019-02-28

Date of last update: 17 Jan 2025

Sources: Florida Department of State