Search icon

JOHN MICHAEL TELLERIA & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MICHAEL TELLERIA & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MICHAEL TELLERIA & ASSOCIATES, 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: 02 Dec 1991 (33 years ago)
Date of dissolution: 16 Oct 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2000 (25 years ago)
Document Number: S97830
FEI/EIN Number 650300501

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

Address: 2900 S.W. 28TH TERRACE, 5TH FLOOR, MIAMI, FL, 33133, US
Mail Address: 2900 S.W. 28TH TERRACE, 5TH FLOOR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, MICHAEL DEAN Agent 1401 BRICKELL AVE, MIAMI, FL, 33131
TELLERIA, JOHN MICHAEL Director 111 NE 40 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 2900 S.W. 28TH TERRACE, 5TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2000-05-01 2900 S.W. 28TH TERRACE, 5TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-22 1401 BRICKELL AVE, SUITE 530, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2000-10-16
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State