Search icon

TECNOVITAL GROUP CORP - Florida Company Profile

Company Details

Entity Name: TECNOVITAL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECNOVITAL GROUP CORP 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: 21 May 2019 (6 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: P19000044408
FEI/EIN Number 84-1951546

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

Address: 3825 NW 122nd TER, SUNRISE, FL, 33323, US
Mail Address: 3825 NW 122nd TER, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX PINA CO. Agent -
PARRA AMAYA MARIA A President 3825 NW 122nd TER, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 8400 NW 36th ST, STE 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-11-03 3825 NW 122nd TER, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2021-11-03 ALEX PINA CO -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 3825 NW 122nd TER, SUNRISE, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-03
Amendment 2019-06-14
Domestic Profit 2019-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State