Entity Name: | TAHITIAN GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAHITIAN GROVES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 1985 (40 years ago) |
Document Number: | 396164 |
FEI/EIN Number |
591379637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25400 SW 139 AVE, PRINCETON, FL, 33032, US |
Mail Address: | P.O. Box 924282, Homestead, FL, 33092, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA FERNANDEZ VALLE P.A. | Agent | - |
Dassum Alberto | President | 25400 SW 139 AVE, PRINCETON, FL, 33032 |
Dassum Alberto | Director | 25400 SW 139 AVE, PRINCETON, FL, 33032 |
Zunjic Branko | Director | 11525 NW 124 Street, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-23 | 25400 SW 139 AVE, PRINCETON, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Maria Fernandez-Valle, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 2301 NW 87 Avenue, Suite 501, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-19 | 25400 SW 139 AVE, PRINCETON, FL 33032 | - |
AMENDMENT | 1985-08-29 | - | - |
EVENT CONVERTED TO NOTES | 1985-08-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State