Search icon

TECLINE REALTORS, INC.

Company Details

Entity Name: TECLINE REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2017 (7 years ago)
Document Number: P97000074576
FEI/EIN Number 650906674
Address: 1395 BRICKELL AVE, Suite 900, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, Suite 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ FELIPE Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
PEREZ FELIPE President 1395 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120963 MIAMI REALTY NETWORK ACTIVE 2023-09-29 2028-12-31 No data 1395 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131
G17000002779 MIAMI REALTY NETWORK EXPIRED 2017-01-09 2022-12-31 No data 1395 BRICKELL AVE. STE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 1395 BRICKELL AVE, Suite 900, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-06-04 1395 BRICKELL AVE, Suite 900, MIAMI, FL 33131 No data
AMENDMENT 2017-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2003-06-12 TECLINE REALTORS, INC. No data
REGISTERED AGENT NAME CHANGED 2000-03-22 PEREZ, FELIPE No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-26
Amendment 2017-08-23
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State