Entity Name: | TAPAMAR USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAPAMAR USA 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: |
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: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000127045 |
FEI/EIN Number |
571139140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2125 BISCAYNE BLVD., 580 A, MIAMI, FL, 33137 |
Mail Address: | 2125 BISCAYNE BLVD., 580 A, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZAGLIA GABRIEL M | President | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
MAZZAGLIA GABRIEL M | Director | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
SILVA DE MAZZAGLIA ALEJANDRA S | Vice President | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
SILVA DE MAZZAGLIA ALEJANDRA S | Treasurer | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
SILVA DE MAZZAGLIA ALEJANDRA S | Director | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
DEL ROSARIO MACIEL LEONCIO | Secretary | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
DEL ROSARIO MACIEL LEONCIO | Director | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016 |
CHIARATO UGO VRA | Agent | 2125 Biscayne Boulevard, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | CHIARATO, UGO V, RA | - |
CHANGE OF MAILING ADDRESS | 2013-07-05 | 2125 BISCAYNE BLVD., 580 A, MIAMI, FL 33137 | - |
AMENDMENT | 2013-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-05 | 2125 BISCAYNE BLVD., 580 A, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 2125 Biscayne Boulevard, 580 A, Miami, FL 33137 | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001112433 | TERMINATED | 1000000516392 | DADE | 2013-06-07 | 2033-06-12 | $ 1,375.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000225719 | TERMINATED | 1000000211088 | DADE | 2011-04-08 | 2031-04-13 | $ 1,815.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-07-05 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-11-28 |
REINSTATEMENT | 2010-11-23 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State