Search icon

A TASTE FOR EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: A TASTE FOR EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TASTE FOR EVENTS, 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000028284
FEI/EIN Number 272276416

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

Address: 1790 NW 108 Avenue,, Suite 106, MIAMI, FL, 33172, US
Mail Address: 1790 NW 108 Avenue,, Suite 106, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ELIZABETH President 16424 SW 61 WAY, MIAMI, FL, 33193
MORALES RAMON Vice President 16424 SW 61 WAY, MIAMI, FL, 33193
MORALES ELIZABETH Agent 16424 SW 61 WAY, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031519 TIO FIESTA PARTY DECORATIONS & EVENTS EXPIRED 2011-03-29 2016-12-31 - 16424 SW 61 WAY, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1790 NW 108 Avenue,, Suite 106, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-24 1790 NW 108 Avenue,, Suite 106, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000916824 LAPSED 14-2078 CC 05 MIAMI-DADE COUNTY 2014-06-10 2019-10-08 $15,312.33 MBC EXPORT INC., C/O FORS ATTORNEYS AT LAW, 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State