Search icon

TEG TRANSPARENCIES ENGINEERING GROUP INC. - Florida Company Profile

Company Details

Entity Name: TEG TRANSPARENCIES ENGINEERING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEG TRANSPARENCIES ENGINEERING GROUP 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: 21 Apr 1998 (27 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: P98000036107
FEI/EIN Number 650829084

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

Address: 4955 EAST 10TH AVE., HIALEAH, FL, 33013
Mail Address: 3400 CORAY WAY #600, MIAMI, FL, 33145
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RANGEL President 4955 E. 10 AVE., HIALEAH, FL, 33013
FERNANDEZ RANGEL Secretary 4955 E. 10 AVE., HIALEAH, FL, 33013
FERNANDEZ RANGEL Director 4955 E. 10 AVE., HIALEAH, FL, 33013
FERNANDEZ IVAN Treasurer 4955 E 10 AVE, HIALEAH, FL, 33013
FERNANDEZ IVAN Director 4955 E 10 AVE, HIALEAH, FL, 33013
FERNANDEZ RANGEL Agent 3400 CORAL WAY #600, MIAMI, FL, 33145
FERNANDEZ FORTUNA Vice President 4955 E. 10 AVE., HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900078 AIRCRAFT TRANSPARENCY SALES EXPIRED 2009-02-27 2014-12-31 - 4747 EAST 10 AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4955 EAST 10TH AVE., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2009-04-27 4955 EAST 10TH AVE., HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3400 CORAL WAY #600, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2005-05-03 FERNANDEZ, RANGEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000788241 TERMINATED 1000000358869 MIAMI-DADE 2013-04-15 2023-04-24 $ 523.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000715097 LAPSED 12-12927 CC23 MIAMI-DADE COUNTY 2012-08-20 2017-10-19 $13,425.63 JET MIDWEST, INC., 9200 NW 112 STREET, KANSAS CITY, MO 64153

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-09-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State