Search icon

TANIA'S CATERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TANIA'S CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANIA'S CATERING, 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: 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: 05 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P06000114908
FEI/EIN Number 205517224

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

Address: 2535 W 3 Avenue, HIALEAH, FL, 33010, US
Mail Address: 2535 W 3 Avenue, HIALEAH, FL, 33010, US
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ERNESTO Director 2535 W 3 Avenue, Hialeah, FL, 33010
CABRERA ERNESTO Agent 2535 W 3 Avenue, HIALEAH, FL, 33010
CABRERA ERNESTO President 2535 W 3 Avenue, Hialeah, FL, 33010

National Provider Identifier

NPI Number:
1669899662

Authorized Person:

Name:
MR. ERNESTO MANUEL CABRERA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332U00000X - Home Delivered Meals
Is Primary:
Yes

Contacts:

Fax:
3054563974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026275 IMPERIAL CATERING EXPIRED 2013-03-15 2018-12-31 - P.O. BOX 22651, HIALEAH, FL, 33002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 2535 W 3 Avenue, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-03-07 2535 W 3 Avenue, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 2535 W 3 Avenue, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 2016-05-10 TANIA'S CATERING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000006922 ACTIVE 1000000975640 DADE 2023-12-27 2044-01-03 $ 211,552.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000515157 LAPSED 17-9914 CC05 COUNTY COURT DADE COUNTY 2017-08-17 2022-09-06 $10,212.64 MARTINEZ DISTRIBUTORS INC., 7379 NW 31ST STREET, MIAMI, FLORIDA 33122
J14000600873 TERMINATED 1000000613018 MIAMI-DADE 2014-05-05 2034-05-09 $ 28,172.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000540327 TERMINATED 1000000609647 MIAMI-DADE 2014-04-17 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000540335 TERMINATED 1000000609648 MIAMI-DADE 2014-04-17 2034-05-01 $ 5,617.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001655282 TERMINATED 1000000547832 DADE 2013-10-21 2033-11-07 $ 1,820.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000810649 TERMINATED 1000000489575 MIAMI-DADE 2013-04-19 2033-04-24 $ 1,411.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000748999 TERMINATED 1000000334803 MIAMI-DADE 2012-10-19 2032-10-25 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-07
Name Change 2016-05-10
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State