Search icon

TINA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TINA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINA PROPERTIES, 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: 04 Jun 2001 (24 years ago)
Date of dissolution: 10 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: P01000054621
FEI/EIN Number 900015440

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

Address: 11515 SW 152 CT, MIAMI, FL, 33196
Mail Address: 11515 SW 152 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO ANA President 11515 SW 152 CT, MIAMI, FL, 33196
RODON MARY LOU Agent 2222 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-11-10 - -
REGISTERED AGENT NAME CHANGED 2011-06-16 RODON, MARY LOU -
PENDING REINSTATEMENT 2011-06-16 - -
REINSTATEMENT 2011-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-16 2222 PONCE DE LEON BLVD., PENTHOUSE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-03-21 11515 SW 152 CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 11515 SW 152 CT, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397342 TERMINATED 1000000273180 MIAMI-DADE 2012-04-24 2032-05-09 $ 1,325.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2011-11-10
REINSTATEMENT 2011-06-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State