Entity Name: | TAFAV CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAFAV CORPORATION 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: | 24 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | P09000026925 |
FEI/EIN Number |
421767652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17555 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
Mail Address: | 285 COCONUT LANE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATTORINI NOEMI | President | 17555 COLLINS AVE. APT. 3103, SUNNY ISLES, FL, 33160 |
CATTORINI GISELLE VIDIC | Vice President | 17555 COLLINS AVE APT.3103, SUNNY ISLES, FL, 33160 |
LIMA&RIOS, PA | Agent | 285 COCONUT LANE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 17555 COLLINS AVENUE, 2303, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 285 COCONUT LANE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 17555 COLLINS AVENUE, 2303, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | LIMA&RIOS, PA | - |
AMENDMENT | 2016-10-27 | - | - |
AMENDMENT | 2014-09-12 | - | - |
AMENDMENT | 2012-08-29 | - | - |
AMENDMENT | 2009-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000347339 | TERMINATED | 1000000268447 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-10-27 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State