Search icon

TAMARC SUPPLY EXPORT IMPORT INC. - Florida Company Profile

Company Details

Entity Name: TAMARC SUPPLY EXPORT IMPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMARC SUPPLY EXPORT IMPORT 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: 28 Oct 1987 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M61605
FEI/EIN Number 650016180

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

Address: C/O AUGUSTO ESTRADA, 14812 S.W. 80TH STREET, MIAMI, FL, 33193
Mail Address: C/O AUGUSTO ESTRADA, 14812 S.W. 80TH STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA, AUGUSTO Treasurer 14812 SW 80TH ST, MIAMI, FL
ESTRADA, MARIA TERESA Director 14812 SW 80TH ST, MIAMI, FL
VALLE, HUGO Secretary 10315 SW 115 CT, MIAMI, FL
ESTRADA, AUGUSTO Agent 14812 S.W. 80TH STREET, MIAMI, FL, 33193
ESTRADA, AUGUSTO President 14812 SW 80TH ST, MIAMI, FL
ESTRADA, AUGUSTO Director 14812 SW 80TH ST, MIAMI, FL
ESTRADA, MARIA TERESA Vice President 14812 SW 80TH ST, MIAMI, FL
VALLE, HUGO Director 10315 SW 115 CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State