Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE TEKWENI GROUP, INC
Filing Information
P05000012261
20-3135768
01/24/2005
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/26/2022
104 Crandon Blvd
316
Key Biscayne, FL 33149
316
Key Biscayne, FL 33149
Changed: 04/26/2022
Mailing Address
Changed: 04/26/2022
328 Crandon Blvd
119-142
Key Biscayne, FL 33149
119-142
Key Biscayne, FL 33149
Changed: 04/26/2022
Registered Agent Name & Address
Robertson, Gary
Name Changed: 06/30/2020
Address Changed: 04/26/2022
328 Crandon Blvd
119-142
Key Biscayne, FL 33149
119-142
Key Biscayne, FL 33149
Name Changed: 06/30/2020
Address Changed: 04/26/2022
Officer/Director Detail
Name & Address
Title P
ROBERTSON, GARY
Title VP
Gabriel, Maurice
Title P
ROBERTSON, GARY
328 Crandon Blvd
119-142
Key Biscayne, FL 33149
119-142
Key Biscayne, FL 33149
Title VP
Gabriel, Maurice
1231 Dunad Ave
Miami, FL 33054
Miami, FL 33054
Annual Reports
Report Year | Filed Date |
2020 | 06/30/2020 |
2021 | 04/29/2021 |
2022 | 04/26/2022 |
Document Images