Search icon

TAINO MULTISERVICES EXPRESS, CORP.

Company Details

Entity Name: TAINO MULTISERVICES EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: P01000042707
FEI/EIN Number 208890226
Address: 2828 N.W. 17TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 2828 N.W. 17TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDRA VARGAS VARGAS LLAVERIAS Agent 649 Briarwood Circle, Hollywood, FL, 33024

President

Name Role Address
DE OLIVIER ARIAS CARMEN President 600 NW 194 Street, Miami Gardens, FL, 33169

Director

Name Role Address
DE OLIVIER ARIAS CARMEN Director 600 NW 194 Street, Miami Gardens, FL, 33169

Operating Manager

Name Role Address
VARGAS LLAVERIAS SANDRA V Operating Manager 649 Briarwood Circle, Hollywood, FL, 33024

Oper

Name Role Address
Olivier Chris Oper 2828 N.W. 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 649 Briarwood Circle, Hollywood, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 2828 N.W. 17TH AVENUE, Suite C, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2017-03-11 2828 N.W. 17TH AVENUE, Suite C, MIAMI, FL 33142 No data
AMENDMENT 2011-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-23 SANDRA VARGAS VARGAS LLAVERIAS No data
AMENDMENT 2007-03-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000081928 TERMINATED 1000000281484 MIAMI-DADE 2012-10-16 2023-01-16 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5315447702 2020-05-01 0455 PPP 2828 NW 17TH AVE STE C, MIAMI, FL, 33142-6630
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-6630
Project Congressional District FL-26
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10984.42
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State