Search icon

TSI TECHNOLOGY SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: TSI TECHNOLOGY SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSI TECHNOLOGY SUPPLIERS, 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: 28 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000066347
FEI/EIN Number 650608834

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

Address: 1129 NW 136TH COURT, MIAMI, FL, 33182
Mail Address: 1129 NW 136TH COURT, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBIERO ARNALDO President 1129 NW 136TH COURT, MIAMI, FL, 33182
RIBIERO ARNALDO Treasurer 1129 NW 136TH COURT, MIAMI, FL, 33182
HALLEY CAMEJO Secretary 1129 NW 136TH COURT, MIAMI, FL, 33182
RIBEIRO ALDEMARO President 1129 NW 136TH COURT, MIAMI, FL, 33182
ALARCON JOSE Agent 6595 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 1129 NW 136TH COURT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2002-03-06 1129 NW 136TH COURT, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 1997-02-25 ALARCON, JOSE -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 6595 NW 36 ST, SUITE 116, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State