Entity Name: | TARAVEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Oct 2012 (12 years ago) |
Document Number: | P05000007711 |
FEI/EIN Number | 202182188 |
Address: | 445 GRAND BAY DR APT 509, KEY BISCAYNE, FL, 33149 |
Mail Address: | 445 GRAND BAY DR APT 509, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
TARAJANO ANA MARIA | President | 445 GRAND BAY DR APT 509, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TARAJANO ANA MARIA | Director | 445 GRAND BAY DR APT 509, KEY BISCAYNE, FL, 33149 |
TARAJANO ALBERTO | Director | 58 Saxapahaw Run, Chapel Hill, NC, 27516 |
TARAJANO JOSE | Director | 430 GRAND BAY DRIVE #906, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TARAJANO ALBERTO | Vice President | 58 Saxapahaw Run, Chapel Hill, NC, 27516 |
TARAJANO JOSE | Vice President | 430 GRAND BAY DRIVE #906, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TARAJANO JOSE | Treasurer | 430 GRAND BAY DRIVE #906, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000108695 | GROOVE AND GILT | ACTIVE | 2024-09-03 | 2029-12-31 | No data | 445 GRAND BAY DRIVE, APARTMENT 509, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2012-10-17 | TARAVEST, INC. | No data |
CANCEL ADM DISS/REV | 2009-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State