Search icon

TASHA SERVICES, INC.

Company Details

Entity Name: TASHA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2007 (17 years ago)
Document Number: P03000019324
FEI/EIN Number 651174353
Address: 20533 BISCAYNE BLVD, 1342, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BLVD, 1342, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINEIRO MARCELO A Agent 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

President

Name Role Address
PINEIRO MARCELO A President 20533 BISCAYNE BLVD #1342, AVENTURA, FL, 33180

Director

Name Role Address
PINEIRO MARCELO A Director 20533 BISCAYNE BLVD #1342, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008589 ART TRANSPORTATION ACTIVE 2022-01-24 2027-12-31 No data 20533 BISCAYNE BLVD #1342, AVENTURA, FL, 33180
G16000022260 ART TRANSPORTATION EXPIRED 2016-03-01 2021-12-31 No data 20533 BISCAYNE BLVD #1342, AVENTURA, FL, 33180
G10000001704 ART TRANSPORTATION EXPIRED 2010-01-06 2015-12-31 No data 20533 BISCAYNE BLVD #1342, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 20533 BISCAYNE BLVD, 1342, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2007-09-18 20533 BISCAYNE BLVD, 1342, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-18 20533 BISCAYNE BLVD, #1342, AVENTURA, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5060577703 2020-05-01 0455 PPP 20533 BISCAYNE BLVD STE 1342, AVENTURA, FL, 33180-1529
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1529
Project Congressional District FL-24
Number of Employees 23
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8185.99
Forgiveness Paid Date 2021-02-03
1334158506 2021-02-18 0455 PPS 20533 Biscayne Blvd # 1342, Miami, FL, 33180-1529
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1529
Project Congressional District FL-24
Number of Employees 4
NAICS code 487110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7536.99
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State