Entity Name: | TARACEA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARACEA USA, 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: |
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: | 16 Jan 2002 (23 years ago) |
Document Number: | P02000005532 |
FEI/EIN Number |
030377925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6619 SOUTH DIXIE HIGHWAY, SUITE 338, MIAMI, FL, 33143, US |
Mail Address: | 6619 SOUTH DIXIE HIGHWAY, SUITE 338, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ FRANCISCO J | President | CARRETERA MEXICO-TOLUCA KM 45.4, ESTADO DE, ME, 52000 |
SUAREZ FRANCISCO J | Director | CARRETERA MEXICO-TOLUCA KM 45.4, ESTADO DE, ME, 52000 |
Martinez Collette | Agent | 13241 Sunset Sapphire Ct, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 13241 Sunset Sapphire Ct, Parrish, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Martinez, Collette | - |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 6619 SOUTH DIXIE HIGHWAY, SUITE 338, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 6619 SOUTH DIXIE HIGHWAY, SUITE 338, MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000612883 | TERMINATED | 1000000677434 | DADE | 2015-05-15 | 2035-05-22 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000612891 | TERMINATED | 1000000677435 | DADE | 2015-05-15 | 2035-05-22 | $ 5,584.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000703073 | TERMINATED | 1000000630997 | MIAMI-DADE | 2014-05-23 | 2034-05-29 | $ 19,532.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000539386 | TERMINATED | 1000000609362 | MIAMI-DADE | 2014-04-17 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000732872 | TERMINATED | 1000000177655 | DADE | 2010-06-22 | 2030-07-07 | $ 5,672.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State