Entity Name: | TAORMINA INVESTMENTS, S.A. COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 May 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 840615 |
FEI/EIN Number |
980038628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 CORAL WAY, STE 3A, MIAMI, FL, 33145, US |
Mail Address: | 2150 CORAL WAY, STE 3A, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
GIOVANNI CIRINO CANNAVO | Director | 2150 CORAL WAY, MIAMI, FL, 33145 |
GIOVANNI CIRINO CANNAVO | President | 2150 CORAL WAY, MIAMI, FL, 33145 |
GALINDO,ARIAS&LOPEZ | AD | AVE FEDERICO BOYD NO 18 CALLE 51, R.U.C, RE, 647-5 |
ALVAREZ JUAN | Vice President | 2150 CORAL WAY, MIAMI, FL, 33145 |
MURAI RENE VEsq. | Agent | 2121 Ponce de Leon Blvd., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 2121 Ponce de Leon Blvd., 600, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-04 | MURAI, RENE V., Esq. | - |
AMENDMENT AND NAME CHANGE | 2014-02-26 | TAORMINA INVESTMENTS, S.A. COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-29 | 2150 CORAL WAY, STE 3A, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2003-03-11 | 2150 CORAL WAY, STE 3A, MIAMI, FL 33145 | - |
REINSTATEMENT | 1999-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000695500 | TERMINATED | 1000000844149 | DADE | 2019-10-18 | 2039-10-23 | $ 33,905.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-04 |
Amendment and Name Change | 2014-02-26 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State