Search icon

TPG HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TPG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 1996 (30 years ago)
Date of dissolution: 16 Jan 2004 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2004 (22 years ago)
Document Number: P96000003218
FEI/EIN Number 650642511
Address: 1401 BRICKELL AVE, SUITE 400, MIAMI, FL, 33131, US
Mail Address: 1401 BRICKELL AVE, SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIAS FRANCISCO J Secretary 1401 BRICKELL AVE #400, MIAMI, FL, 33131
HERNANDEZ OILDA Director 1401 BRICKELL AVE STE 400, MIAMI, FL, 33131
PAREDES AMED D Vice President 1401 BRICKELL AVE, MIAMI, FL, 33131
PAREDES AMED D Director 1401 BRICKELL AVE, MIAMI, FL, 33131
FARIAS FRANCISCO J Treasurer 1401 BRICKELL AVE #400, MIAMI, FL, 33131
FARIAS FRANCISCO J Director 1401 BRICKELL AVE #400, MIAMI, FL, 33131
HERNANDEZ OILDA President 1401 BRICKELL AVE STE 400, MIAMI, FL, 33131
MONTOYA RHONDA L Agent 1275 SW 20TH STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-16 - -
REINSTATEMENT 1999-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 1401 BRICKELL AVE, SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-05-02 1401 BRICKELL AVE, SUITE 400, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2004-12-04
Voluntary Dissolution 2004-01-16
ANNUAL REPORT 2003-04-24
Reg. Agent Resignation 2003-03-07
ANNUAL REPORT 2002-12-10
ANNUAL REPORT 2002-04-22
Reg. Agent Resignation 2002-02-08
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-06-05
REINSTATEMENT 1999-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State