Search icon

TAORMINA INVESTMENTS, S.A. COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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