Search icon

TARAVEST, INC.

Company Details

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

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
TARAJANO ANA MARIA President 445 GRAND BAY DR APT 509, KEY BISCAYNE, FL, 33149

Director

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

Vice President

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

Treasurer

Name Role Address
TARAJANO JOSE Treasurer 430 GRAND BAY DRIVE #906, KEY BISCAYNE, FL, 33149

Fictitious Names

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

Events

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

Documents

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