Search icon

TAMICA CORPORATION

Company Details

Entity Name: TAMICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000100689
FEI/EIN Number 01-0576865
Address: 14281 SW 153 AVE, MIAMI, FL 33196
Mail Address: 14281 SW 153 AVE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMACHTENBERG, LEE C Agent 1533 SUNSET DRIVE SUITE 201, CORAL GABLES, FL 33143

President

Name Role Address
MUNOZ, CARLOS J President 14281 S.W. 153 AVENUE, MIAMI, FL 33196

Director

Name Role Address
MUNOZ, CARLOS J Director 14281 S.W. 153 AVENUE, MIAMI, FL 33196
RAMIREZ, MIRIAM Director 14281 S.W. 53 AVENUE, MIAMI, FL 33196
MUNOZ, TATIANA Director 14281 S.W. 153 AVENUE, MIAMI, FL 33196

Vice President

Name Role Address
RAMIREZ, MIRIAM Vice President 14281 S.W. 53 AVENUE, MIAMI, FL 33196

Secretary

Name Role Address
RAMIREZ, MIRIAM Secretary 14281 S.W. 53 AVENUE, MIAMI, FL 33196

Treasurer

Name Role Address
MUNOZ, TATIANA Treasurer 14281 S.W. 153 AVENUE, MIAMI, FL 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-03 14281 SW 153 AVE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2003-06-03 14281 SW 153 AVE, MIAMI, FL 33196 No data

Documents

Name Date
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-10-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State