Entity Name: | TALLERES ESPANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TALLERES ESPANA, 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: | 04 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | P03000039015 |
FEI/EIN Number |
650899780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7357 NW 7TH ST, MIAMI, FL, 33126 |
Mail Address: | 7357 NW 7TH ST, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ EDELMIRO | President | 9421 SW 16TH ST, MIAMI, FL, 33165 |
GONZALEZ ROSANGEL B | Vice President | 9421 SW 16TH ST, MIAMI, FL, 33165 |
GONZALEZ ROSANGEL B | Agent | 9421 SW 16TH ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | GONZALEZ, ROSANGEL B | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-01-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000216096 | LAPSED | 09-17255 CC 05 (06) | MIAMI DADE COUNTY COURT | 2012-03-20 | 2017-03-22 | $8,552.36 | INTERCONTINENTAL BANK, 5722 SW 8TH ST, WEST MIAMI FL 33144 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-26 |
REINSTATEMENT | 2023-02-07 |
ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-10-11 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State