Search icon

FLORIDA TCM CORP

Company Details

Entity Name: FLORIDA TCM CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P20000058450
FEI/EIN Number 85-2362220
Address: 1190 nw 95 st Suite 307, Miami, FL 33147
Mail Address: 824 NW 30 PL, MIAMI, FL 33125
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528670627 2020-08-19 2020-08-19 8181 NW 36TH ST STE 2601, DORAL, FL, 331666619, US 8181 NW 36TH ST STE 2601, DORAL, FL, 331666619, US

Contacts

Phone +1 786-975-6241

Authorized person

Name SANY SOLTURA
Role PRESIDENT/SUPERVISOR
Phone 7869756241

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
MURILLO, ABDEL F Agent 824 NW 30 PL, MIAMI, FL 33125

President

Name Role Address
MURILLO ELIAS, ABDEL F President 824 NW 30 PL, Miami, FL 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 1190 nw 95 st Suite 307, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2023-08-01 1190 nw 95 st Suite 307, Miami, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2023-08-01 MURILLO, ABDEL F No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 824 NW 30 PL, MIAMI, FL 33125 No data
AMENDMENT 2020-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-07-26
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2021-01-08
Amendment 2020-10-19
Domestic Profit 2020-07-27

Date of last update: 14 Feb 2025

Sources: Florida Department of State