Search icon

TARDES CALENAS Y SUS DELICIAS, INC. - Florida Company Profile

Company Details

Entity Name: TARDES CALENAS Y SUS DELICIAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARDES CALENAS Y SUS DELICIAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000121164
FEI/EIN Number 203404033

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

Address: 9941 SW 142TH AVE, MIAMI, FL, 33186
Mail Address: 9941 SW 142TH AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZA OSCAR A Secretary 9941 S.W. 142ND AVE., MIAMI, FL, 33186
REZA OSCAR A Treasurer 9941 S.W. 142ND AVE., MIAMI, FL, 33186
SANCHEZ ESTHER President 9941 S.W. 142ND AVE., MIAMI, FL, 33186
REZA OSCAR A Agent 9941-9945 SW 142TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 9941 SW 142TH AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-05-01 9941 SW 142TH AVE, MIAMI, FL 33186 -
AMENDMENT 2007-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000119320 TERMINATED 1000000085544 26487 3698 2008-07-21 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000357029 TERMINATED 1000000085544 26487 3698 2008-07-21 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000230897 TERMINATED 1000000083961 26455 4160 2008-06-30 2028-07-16 $ 477.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
Amendment 2007-01-31
ANNUAL REPORT 2006-08-22
Domestic Profit 2005-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State