Search icon

TAMIAMI PLUMBING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9800
Current Approval Amount:
9800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9926.04

Date of last update: 02 May 2025

Sources: Florida Department of State