Search icon

TACO VIDA MIAMI INC. - Florida Company Profile

Company Details

Entity Name: TACO VIDA MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACO VIDA MIAMI 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: 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000070605
FEI/EIN Number 364659847

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

Address: 11401 NW 12TH ST, E532, MIAMI, FL, 33172
Mail Address: 11401 NW 12TH ST, E532, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI DIXON President 11401 NW 12TH STREET STE E532, MIAMI, FL, 33172
KRASKER PAUL Agent 501 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 501 S. FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 11401 NW 12TH ST, E532, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-11-10 11401 NW 12TH ST, E532, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-03-17 KRASKER, PAUL -

Documents

Name Date
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-11-10
ANNUAL REPORT 2010-03-17
Domestic Profit 2009-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State