Search icon

TAINO MULTISERVICES EXPRESS, CORP. - Florida Company Profile

Company Details

Entity Name: TAINO MULTISERVICES EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAINO MULTISERVICES EXPRESS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
SANDRA VARGAS VARGAS LLAVERIAS Agent 649 Briarwood Circle, Hollywood, FL, 33024
DE OLIVIER ARIAS CARMEN President 600 NW 194 Street, Miami Gardens, FL, 33169
DE OLIVIER ARIAS CARMEN Director 600 NW 194 Street, Miami Gardens, FL, 33169
VARGAS LLAVERIAS SANDRA V Operating Manager 649 Briarwood Circle, Hollywood, FL, 33024
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 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 2828 N.W. 17TH AVENUE, Suite C, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-11 2828 N.W. 17TH AVENUE, Suite C, MIAMI, FL 33142 -
AMENDMENT 2011-05-23 - -
REGISTERED AGENT NAME CHANGED 2011-05-23 SANDRA VARGAS VARGAS LLAVERIAS -
AMENDMENT 2007-03-21 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18250.00
Total Face Value Of Loan:
18250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18250
Current Approval Amount:
18250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10984.42

Date of last update: 03 May 2025

Sources: Florida Department of State