Search icon

TAJ - BY SABRINA, INC. - Florida Company Profile

Company Details

Entity Name: TAJ - BY SABRINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAJ - BY SABRINA, 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: 12 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P08000047833
FEI/EIN Number 262607545

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

Address: 560 LINCOLN ROAD, SUITE 202, Miami Beach, FL, FL, 33139, US
Mail Address: 560 LINCOLN ROAD, SUITE 202, Miami Beach, FL, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez HECTOR Director 560 LINCOLN ROAD, Miami Beach, FL, FL, 33139
CRIPPA SABRINA Director 560 LINCOLN ROAD, Miami Beach, FL, FL, 33139
GONZALEZ HECTOR Agent 560 LINCOLN ROAD, Miami Beach, FL, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 560 LINCOLN ROAD, SUITE 202, Miami Beach, FL, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 560 LINCOLN ROAD, SUITE 202, Miami Beach, FL, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-01-03 560 LINCOLN ROAD, SUITE 202, Miami Beach, FL, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-01-03 GONZALEZ, HECTOR -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State