Search icon

TATIANA SAMARINA, P.A. - Florida Company Profile

Company Details

Entity Name: TATIANA SAMARINA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATIANA SAMARINA, P.A. 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: 30 May 2007 (18 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P07000064083
FEI/EIN Number 300423545

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

Address: 251 172nd ST, 111, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 251 172nd ST, 111, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMARINA TATIANA President 251 172nd ST, SUNNY ISLES BEACH, FL, 33160
SAMARINA TATIANA Agent 251 172nd ST, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 251 172nd ST, 111, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-23 251 172nd ST, 111, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 251 172nd ST, 111, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT AND NAME CHANGE 2011-09-16 TATIANA SAMARINA, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-16
Amendment and Name Change 2011-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State