Detail by Entity Name
Florida Profit Corporation
TARMAC PRODUCTS, INC..
Filing Information
398190
59-1408292
03/27/1972
FL
ACTIVE
AMENDMENT
07/25/2008
NONE
Principal Address
Changed: 07/09/2008
16311 NW 52 AVE.
MIAMI, FL 33014
MIAMI, FL 33014
Changed: 07/09/2008
Mailing Address
Changed: 07/09/2008
16311 NW 52 AVE.
MIAMI, FL 33014
MIAMI, FL 33014
Changed: 07/09/2008
Registered Agent Name & Address
SUAREZ, XAVIER L
Name Changed: 06/29/2017
Address Changed: 06/29/2017
145 S.E. 25 RD #1102
MIAMI, FL 33129
MIAMI, FL 33129
Name Changed: 06/29/2017
Address Changed: 06/29/2017
Officer/Director Detail
Name & Address
Title Secretary, Director
HOYO, CARLOS
Title Director
HOYO LINCOLN, MARIA C
Title Secretary, Director
HOYO, CARLOS
16311 NW 52 AVE.
MIAMI, FL 33014
MIAMI, FL 33014
Title Director
HOYO LINCOLN, MARIA C
16311 NW 52 AVE.
MIAMI, FL 33014
MIAMI, FL 33014
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
2024 | 02/28/2024 |
Document Images