Entity Name: | TINTA Y CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Dec 2002 (22 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 17 Dec 2002 (22 years ago) |
Document Number: | P02000126685 |
FEI/EIN Number | 020663605 |
Address: | 1315 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 2780 SW 37 Avenue, Miami, FL, 33133, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAMARINA NELI | Agent | 318 Jefferson Ave., MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
SANTAMARINA NELI | President | 318 Jefferson Ave., MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
STATZ MALU | Secretary | 151 NE 122 Street, North Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
SANTAMARINA CARLOS | Treasurer | 316 Jefferson Ave., Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-18 | 1315 Ponce de Leon Blvd, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 318 Jefferson Ave., TH 9, MIAMI BEACH, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1315 Ponce de Leon Blvd, Coral Gables, FL 33134 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2002-12-17 | TINTA Y CAFE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State