Search icon

TAFAV CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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