Search icon

TAURUS HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAURUS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAURUS HOLDINGS, 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: 09 Jun 1988 (37 years ago)
Date of dissolution: 20 Dec 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2019 (6 years ago)
Document Number: K25805
FEI/EIN Number 650056471

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

Address: 16175 NW 49th Avenue, MIAMI, FL, 33014, US
Mail Address: 16175 NW 49th Avenue, MIAMI, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLENKER DAVID Director 16175 NW 49th Avenue, Miami, FL, 33014
Dauster Magalhaes e Jorio Director 16175 NW 49th Avenue, Miami, FL, 33014
McCallum Dave Vice President 16175 NW 49th Avenue, MIAMI, FL, 33014
RIGGOTT KEVIN Chief Financial Officer 16175 NW 49th Avenue, MIAMI, FL, 33014
PAUSA CARLOS V Vice President 16175 NW 49th Avenue, MIAMI, FL, 33014
SEPULVEDA MAURICIO Director 16175 NW 49th Avenue, MIAMI, FL, 33014
PAUSA CARLOS V Officer 16175 NW 49th Avenue, MIAMI, FL, 33014
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028098 TAURUS USA EXPIRED 2016-03-17 2021-12-31 - 16175 NW 49TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TAURUS HOLDINGS, INC., A NON-QUALIF. CONVERSION NUMBER 700000198607
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 16175 NW 49th Avenue, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-04-04 16175 NW 49th Avenue, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-03-30 ANGELO & BANTA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 515 EAST LAS OLAS BOULEVARD, SUITE 850, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2011-12-06 - -

Court Cases

Title Case Number Docket Date Status
NELSON MARTINEZ, SR. AND MARIA MARTINEZ, etc., VS TAURUS INTERNATIONAL MANUFACTURING, INC., et al., 3D2017-2279 2017-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10776

Parties

Name NELSON MARTINEZ, SR.
Role Appellant
Status Active
Representations MATTHEW G. GARMON, THOMAS SCOLARO, PATRICIA M. KIPNIS, JUSTIN B. SHAPIRO, M. TODD WHEELES, MARC R. WEINTRAUB, DAVID L. SELBY, II
Name MARIA MARTINEZ LLC
Role Appellant
Status Active
Name TAURUS INTERNATIONAL MANUFACTURING, INC.
Role Appellee
Status Active
Representations DANA G. BRADFORD, II, JOHN F. WEEKS, IV, LAWRENCE E. BURKHALTER, ALEXANDER HEYDEMANN, GARY J. TOMAN, JAMES H. CUMMINGS
Name TAURUS HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Gary J. Toman's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Gary J. Toman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion admission to appear pro hac vice
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Patricia M. Kipnis' motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Patricia M. Kipnis shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA M. TODD WHEELES
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA DAVID L. SELBY, II
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 3/27/18
Docket Date 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2018-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including February 28, 2018.
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 6, 2017.
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
TAURUS INTERNATIONAL MANUFACTURING, INC., et al. VS JASON FRIEND 3D2016-1960 2016-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25380

Parties

Name TAURUS HOLDINGS, INC.
Role Appellant
Status Active
Name TAURUS INTERNATIONAL MANUFACTURING, INC.
Role Appellant
Status Active
Representations JOHN F. WEEKS, IV, SCOTT S. GALLAGHER, RICHARD D. RIVERA, TIMOTHY A. BUMANN
Name JASON FRIEND
Role Appellee
Status Active
Representations DAVID L. SELBY, II, M. TODD WHEELES, JAMES L. KAUFFMAN, MATTHEW G. GARMON
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-11-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, M. Todd Wheeles, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. M. Todd Wheeles shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2016-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice (no check)
On Behalf Of JASON FRIEND
Docket Date 2016-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JASON FRIEND
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON FRIEND
Docket Date 2016-09-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TAURUS INTERNATIONAL MANUFACTURING, INC., et al., VS DONALD DEWAYNE SIMMS, SR., etc., 3D2016-1361 2016-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25352

Parties

Name TAURUS INTERNATIONAL MANUFACTURING, INC.
Role Appellant
Status Active
Representations SCOTT S. GALLAGHER, JOHN F. WEEKS, IV, RICHARD D. RIVERA
Name TAURUS HOLDINGS, INC.
Role Appellant
Status Active
Name DONALD DEWAYNE SIMMS, SR.
Role Appellee
Status Active
Representations JAMES L. KAUFFMAN, MATTHEW G. GARMON, DAVID L. SELBY, II, M. TODD WHEELES
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD DEWAYNE SIMMS, SR.
Docket Date 2016-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DONALD DEWAYNE SIMMS, SR.
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Conversion 2019-12-20
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State