Search icon

TELEIMPORT AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TELEIMPORT AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEIMPORT AMERICA, 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: 01 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2008 (16 years ago)
Document Number: P93000024486
FEI/EIN Number 650400507

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

Address: 14359 Miramar Pkwy, Miramar, FL, 33027, US
Mail Address: 14359 Miramar Pkwy, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMIN ARMENIO V Director 14359 Miramar Pkwy, Miramar, FL, 33027
EMIN AMAURY V Director 14359 Miramar Pkwy, Miramar, FL, 33027
TORRES JOSE A Agent 10305 NW 41st St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 14359 Miramar Pkwy, 452, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-04-28 14359 Miramar Pkwy, 452, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10305 NW 41st St, S 116, Doral, FL 33178 -
CANCEL ADM DISS/REV 2008-10-02 - -
REGISTERED AGENT NAME CHANGED 2008-10-02 TORRES, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000226184 ACTIVE 1000000303525 BROWARD 2013-01-25 2033-01-30 $ 1,953.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State