Search icon

TBC NO. 11-0, INC. - Florida Company Profile

Company Details

Entity Name: TBC NO. 11-0, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBC NO. 11-0, 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: 06 Jan 1993 (32 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P93000000878
FEI/EIN Number 650567668

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

Address: 2699 S. BVAYSHORE DRIVE, SUITE 300D, COCONUT GROVE, FL, 33133
Mail Address: 2699 S. BVAYSHORE DRIVE, SUITE 300D, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERMAN MILTON S President 9801 COLLINS AVENUE 11-O, BAL HARBOUR, FL, 33154
LERMAN MILTON S Director 9801 COLLINS AVENUE 11-O, BAL HARBOUR, FL, 33154
LEHRMAN JEFFREY E Agent 2699 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-02-28 - -
AMENDMENT 2022-02-25 - -
AMENDMENT 2022-01-20 - -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2022-03-21
Off/Dir Resignation 2022-02-25
Amendment 2022-02-25
Amendment 2022-01-20
REINSTATEMENT 2022-01-10
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State