Search icon

GUILLERMO TABRAUE, INC. - Florida Company Profile

Company Details

Entity Name: GUILLERMO TABRAUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUILLERMO TABRAUE, 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: 24 May 1966 (59 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 305339
FEI/EIN Number 591152315

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

Address: 780 N.W. LE JEUNE, STORE #5, MIAMI, FL, 33126
Mail Address: 780 N.W. LE JEUNE, STORE #5, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABRAUE, YAMIL President 400 S.W. 24 ROAD, MIAMI, FL, 33129
TABRAUE, SILVIA Secretary 420 S.W. 24 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 780 N.W. LE JEUNE, STORE #5, MIAMI, FL 33126 -
REINSTATEMENT 2010-10-20 - -
CHANGE OF MAILING ADDRESS 2010-10-20 780 N.W. LE JEUNE, STORE #5, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000560453 TERMINATED 1000000230492 DADE 2011-08-22 2031-08-31 $ 1,164.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2013-09-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-20
REINSTATEMENT 2009-10-15
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State