Search icon

TAMIAMI TOWING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: TAMIAMI TOWING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMIAMI TOWING SERVICE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L12000133032
FEI/EIN Number 46-1236444

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

Address: 13710 S.W. 8TH STREET, MIAMI, FL, 33184
Mail Address: 13710 S.W. 8TH STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUETO JOSE M Manager 13710 S.W. 8TH STREET, MIAMI, FL, 33184
DE ARMAS GERARDO Manager 13710 S.W. 8TH STREET, MIAMI, FL, 33184
CASTILLO JORGEL MCPA Agent 9190 SUNSET DR, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035082 TAMIAMI TRAIL TRANSPORTERS EXPIRED 2015-04-07 2020-12-31 - 13710 SW 8 ST #D, MIAMI, FL, 33184
G12000101887 MIAMI TOWING SERVICE EXPIRED 2012-10-19 2017-12-31 - 13710 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-12 - -
LC AMENDMENT 2015-04-02 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 CASTILLO, JORGEL M, CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 9190 SUNSET DR, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15
LC Amendment 2015-04-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-27
Florida Limited Liability 2012-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State