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