Entity Name: | TAC INTERNATIONAL FREIGHT FORWARDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jun 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | P06000076201 |
FEI/EIN Number | 205119135 |
Address: | 8423 NW 68 Street, MIAMI, FL, 33166, US |
Mail Address: | 8423 NW 68 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO ERICK R | Agent | 8423 NW 68 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TOLEDO ERICK R | Director | 8423 NW 68 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
COX RODOLFO | Vice President | 8423 NW 68 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TOLEDO ERICK R | President | 8423 NW 68 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TOLEDO ERICK R | Secretary | 8423 NW 68 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TOLEDO ERICK R | Treasurer | 8423 NW 68 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-03-05 | TAC INTERNATIONAL FREIGHT FORWARDERS INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 8423 NW 68 Street, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 8423 NW 68 Street, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 8423 NW 68 STREET, MIAMI, FL 33166 | No data |
AMENDMENT | 2006-06-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State