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