Search icon

TITAN INVESTMENTS, INC.

Company Details

Entity Name: TITAN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1999 (26 years ago)
Date of dissolution: 17 Jan 2025 (16 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (16 days ago)
Document Number: P99000049626
FEI/EIN Number 65-0925135
Mail Address: 6460 SW 27TH STREET, MIAMI, FL 33155
Address: 5723 SW 17TH STREET, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, JORGE Agent 23 Center Ln, key Largo, FL 33037

President

Name Role Address
MORALES, JORGE L President 23 Center Ln, Key Largo, FL 33037

Director

Name Role Address
MORALES, JORGE L Director 23 Center Ln, Key Largo, FL 33037
Valladares, Rolando Director 6460 SW 27th Street, Miami, FL 33155

Secretary

Name Role Address
Valladares, Rolando Secretary 6460 SW 27th Street, Miami, FL 33155

Treasurer

Name Role Address
Valladares, Rolando Treasurer 6460 SW 27th Street, Miami, FL 33155

Asst. Secretary

Name Role Address
hurtado, odalys Asst. Secretary 6460 sw 27 street, miami, FL 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 23 Center Ln, key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2010-01-13 5723 SW 17TH STREET, MIAMI, FL 33155 No data
CANCEL ADM DISS/REV 2008-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-16 MORALES, JORGE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State