Search icon

TAPIA LUIS M SERVICE, CORP. - Florida Company Profile

Company Details

Entity Name: TAPIA LUIS M SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAPIA LUIS M SERVICE, 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: 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: 13 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: P04000128982
FEI/EIN Number 342017275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12190 SW 45 STREET, MIAMI, FL, 33175
Mail Address: 12190 SW 45 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA LUIS Treasurer 12190 SW 45 STREET, MIAMI, FL, 33175
TAPIA JORGE L Agent 12190 SW 45 STREET, MIAMI, FL, 33175
TAPIA JORGE L President 12190 SW 45 STREET, MIAMI, FL, 33175
TAPIA JORGE L Director 12190 SW 45 STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048824 L&M ELECTRICAL CONTRACTORS ACTIVE 2018-04-17 2028-12-31 - 12190 SW 45TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 TAPIA, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2008-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State