Search icon

TARABU, INC.

Company Details

Entity Name: TARABU, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F06000007316
FEI/EIN Number 711016083
Address: 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166
Mail Address: 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
SPENCER THOMAS R Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
SALDIVAR JUAN Director 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166
BALCARCEL SANTA CRUZJOAQUIN Director 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166
DOMINGUEZ COBIAN MARIA AZUCENA Director 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166

Chairman

Name Role Address
SALDIVAR JUAN Chairman 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166

President

Name Role Address
SALDIVAR JUAN President 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166

Vice President

Name Role Address
GARCIA GONZALEZ JOSE ANTONIO Vice President 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166

Secretary

Name Role Address
BALCARCEL SANTA CRUZJOAQUIN Secretary 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166

Assistant Secretary

Name Role Address
DOMINGUEZ COBIAN MARIA AZUCENA Assistant Secretary 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-04 SPENCER, THOMAS RESQ. No data
CHANGE OF MAILING ADDRESS 2009-02-13 6355 NW 36TH STREET, 2ND FLOOR, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 999 PONCE DE LEON BLVD, 510, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-13
Foreign Profit 2006-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State