Search icon

TAMIAMI INDUSTRIAL INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI INDUSTRIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI INDUSTRIAL 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 Aug 2007 (18 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P07000091455
FEI/EIN Number 260739387

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

Address: 8537 Southwest 214th Lane, Cutler Bay, FL, 33189, US
Mail Address: 8537 SW 214th Lane, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gold Richard W President 8537 SW 214th Lane, Cutler Bay, FL, 33189
Gold Marta A Vice President 8537 SW 214th Lane, Cutler Bay, FL, 33189
GOLD RICHARD W Agent 8537 SW 214th Lane, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 8537 Southwest 214th Lane, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-01-20 8537 Southwest 214th Lane, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 8537 SW 214th Lane, Cutler Bay, FL 33189 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State