Search icon

T.T.T. INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: T.T.T. INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.T.T. INVESTMENTS CORPORATION 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: 11 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2005 (19 years ago)
Document Number: P94000051109
FEI/EIN Number 650505018

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

Address: 11111 Biscayne Blvd., STE 1807, MIAMI, FL, 33181, US
Mail Address: 11111 Biscayne Blvd, STE 1807, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hajjar MILA r Secretary 11111 Biscayne Blvd, MIAMI, FL, 33181
Hajjar MILA R Agent 11111 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Hajjar, MILA Renata -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 11111 Biscayne Blvd., STE 1807, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 11111 Biscayne Blvd, suite 1807, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-01-22 11111 Biscayne Blvd., STE 1807, MIAMI, FL 33181 -
REINSTATEMENT 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001424424 TERMINATED 1000000360934 MIAMI-DADE 2013-09-12 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000310212 TERMINATED 1000000267085 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State