Detail by Entity Name

Florida Profit Corporation

TOMAS LUIS BUILDING CONTRACTOR, INC.

Filing Information
K04819 65-0015976 12/03/1987 FL ACTIVE AMENDMENT 06/01/2020 NONE
Principal Address
15821 SW 147th Street
MIAMI, FL 33187-0611

Changed: 03/25/2015
Mailing Address
15821 SW 147th Street
MIAMI, FL 33187-0611

Changed: 03/25/2015
Registered Agent Name & Address LUIS, MANUEL
15821 SW 147th Street
MIAMI, FL 33187-0611

Name Changed: 03/08/2010

Address Changed: 03/25/2015
Officer/Director Detail Name & Address

Title P

LUIS, MANUEL
15821 SW 147TH STREET
MIAMI, FL 33187-0611

Title VP

LUIS, TOMAS ANDREW
15821 SW 147TH AVE
MIAMI, FL 33187-0611

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 02/18/2023
2024 02/24/2024

Document Images
02/24/2024 -- ANNUAL REPORT View image in PDF format
02/18/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
07/28/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- Amendment View image in PDF format
05/13/2020 -- Amendment View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
10/16/2019 -- Amendment View image in PDF format
03/19/2019 -- Amendment View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
11/17/2017 -- Amendment View image in PDF format
11/08/2017 -- Amendment View image in PDF format
10/31/2017 -- Amendment View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
02/16/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/25/2012 -- ANNUAL REPORT View image in PDF format
04/02/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
11/20/2003 -- Amendment View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
12/30/2002 -- Amendment View image in PDF format
10/21/2002 -- Off/Dir Resignation View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format