Search icon

TANGO TIMES, CORP. - Florida Company Profile

Company Details

Entity Name: TANGO TIMES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGO TIMES, 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: 03 Oct 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: P01000096359
FEI/EIN Number 651150561

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

Address: 1613 NE 163 STREET, N MIAMI BEACH, FL, 33162
Mail Address: 1701 NE 191 STREET, SUITE A217, N MIAMI BEACH, FL, 33179
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO HECTOR O Treasurer 1701 NE 191 STREET SUITE A217, N MIAMI BEACH, FL, 33179
CABALLERO HECTOR O Director 1701 NE 191 STREET SUITE A217, N MIAMI BEACH, FL, 33179
GARBER ROXANA A Secretary 1701 NE 191 STREET SUITE A217, N MIAMI BEACH, FL, 33179
GARBER ROXANA A Vice President 1701 NE 191 STREET SUITE A217, N MIAMI BEACH, FL, 33179
GARBER ROXANA A Director 1701 NE 191 STREET SUITE A217, N MIAMI BEACH, FL, 33179
CABALLERO HECTOR O Agent 1701 NE 191 STREET, N MIAMI BEACH, FL, 33179
CABALLERO HECTOR O President 1701 NE 191 STREET SUITE A217, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-14 1613 NE 163 STREET, N MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202207310 2020-05-01 0455 PPP 1701 NE 191ST STREET APT A317, MIAMI, FL, 33179
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2492
Loan Approval Amount (current) 2492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2511.31
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State