Entity Name: | TAMIAMI PLUMBING OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMIAMI PLUMBING OF SOUTH FLORIDA, 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: | 26 Mar 2003 (22 years ago) |
Document Number: | P03000034556 |
FEI/EIN Number |
141877078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9390 SW 192 DRIVE, CUTLER BAY, FL, 33157, US |
Mail Address: | P.O. BOX 971208, MIAMI, FL, 33197-1208, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAWYER DANITZA | Vice President | 9390 SW 192 DRIVE, CUTLER BAY, FL, 33157 |
SAWYER DANITZA E | Agent | 9390 SW 192 DRIVE, CUTLER BAY, FL, 33157 |
SUAREZ ELIOBERTO | President | 9390 SW 192 DRIVE, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-16 | SAWYER, DANITZA E | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 9390 SW 192 DRIVE, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 9390 SW 192 DRIVE, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 9390 SW 192 DRIVE, CUTLER BAY, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State