Search icon

TONER CARTRIDGE RECHARGE, INC.

Company Details

Entity Name: TONER CARTRIDGE RECHARGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 1997 (27 years ago)
Document Number: P97000074816
FEI/EIN Number 650779824
Address: 2500 NW 79 AVE, STE 267, DORAL, FL, 33122, US
Mail Address: 7923 NW 163 TERRACE, HIALEAH, FL, 33016, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLARES-PRIETO NINO Agent 7923 NW 163 TERRACE, MIAMI LAKES, FL, 33016

President

Name Role Address
CLARES-PRIETO NINO President 7923 NW 163 TRRA, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
CLARES-PRIETO NINO Treasurer 7923 NW 163 TRRA, MIAMI LAKES, FL, 33016

Director

Name Role Address
CLARES-PRIETO NINO Director 7923 NW 163 TRRA, MIAMI LAKES, FL, 33016
CLARES MARCIA Director 7923 NW 163 TRRA, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
CLARES MARCIA Secretary 7923 NW 163 TRRA, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 2500 NW 79 AVE, STE 267, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2015-01-12 2500 NW 79 AVE, STE 267, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2008-02-26 CLARES-PRIETO, NINO No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-26 7923 NW 163 TERRACE, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State