Search icon

TEAM MARIA S.A. CORPORATION - Florida Company Profile

Company Details

Entity Name: TEAM MARIA S.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM MARIA S.A. CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: S65147
FEI/EIN Number 650270464

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

Address: 2423 SW 147 AVE, 203, MIAMI, FL, 33185
Mail Address: 2423 SW 147 AVE, 203, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KSDT & Co. Agent 848 BRICKELL AVENUE, MIAMI, FL, 33131
TEJERO JOSE P Director 2423 SW 147 AVE #203, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 KSDT & Co. -
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 848 BRICKELL AVENUE, 830, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 2423 SW 147 AVE, 203, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-01-04 2423 SW 147 AVE, 203, MIAMI, FL 33185 -
REINSTATEMENT 1999-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State