Search icon

MARIA R. TARTAGLIA, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA R. TARTAGLIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA R. TARTAGLIA, 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: 29 Jul 2008 (17 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P08000070902
FEI/EIN Number NOT APPLICABLE

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

Address: 241 SW 19 ROAD, MIAMI, FL, 33129
Mail Address: 6767 Collins Avenue, The Sterling, MIAMI Beach, FL, 33141, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARTAGLIA MARIA R Agent 241 SW 19 ROAD, MIAMI, FL, 33129
MARIA TARTAGLIA President 241 SW 19 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-06 - -
CHANGE OF MAILING ADDRESS 2019-04-29 241 SW 19 ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 241 SW 19 ROAD, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 241 SW 19 ROAD, MIAMI, FL 33129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State