Detail by Officer/Registered Agent Name
Florida Profit Corporation
TMR COMPUTER INC.
Filing Information
F28372
59-2072593
04/03/1981
FL
ACTIVE
NAME CHANGE AMENDMENT
11/16/1983
NONE
Principal Address
Changed: 02/26/2024
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Changed: 02/26/2024
Mailing Address
Changed: 02/26/2024
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Changed: 02/26/2024
Registered Agent Name & Address
DUMAN, THOMAS E
Name Changed: 03/31/2000
Address Changed: 02/26/2024
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Name Changed: 03/31/2000
Address Changed: 02/26/2024
Officer/Director Detail
Name & Address
Title VP
DUMAN, MIRIAM C
Title President, Director
DUMAN, THOMAS E
Title Director/Treasurer
Duman, Michael Joseph
Title Secretary
Duman, Richard Emerio
Title VP
DUMAN, MIRIAM C
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Title President, Director
DUMAN, THOMAS E
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Title Director/Treasurer
Duman, Michael Joseph
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Title Secretary
Duman, Richard Emerio
8004 NW 154 St
#670
MIAMI LAKES, FL 33016
#670
MIAMI LAKES, FL 33016
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 02/20/2023 |
2024 | 02/26/2024 |
Document Images