Search icon

TAMAYO REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TAMAYO REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMAYO REAL ESTATE SERVICES, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000143187
FEI/EIN Number 205884712

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

Address: 1390 South Dixie Highway, CORAL GABLES, FL, 33146, US
Mail Address: 1523 Blue Road, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO ENRIQUE President 1523 Blue Road, Coral Gables, FL, 33146
TAMAYO ENRIQUE Agent 1523 BLUE RD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 1390 South Dixie Highway, #2213, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2014-01-14 1390 South Dixie Highway, #2213, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 1523 BLUE RD, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State