Search icon

TASPIA, INC

Company Details

Entity Name: TASPIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000046610
FEI/EIN Number 272770735
Address: 7511 COQUINA DR, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7511 COQUINA DR, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOSSAIN MOHAMMED Z Agent 7511 COQUINA DRIVE, NORTH BAY VILLAGE, FL, 33141

President

Name Role Address
HOSSAIN MOHAMMED Z President 7511 COQUINA DRIVE, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048204 LATIN FOOD MARKET EXPIRED 2010-06-03 2015-12-31 No data 7435 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 7511 COQUINA DR, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2017-04-29 7511 COQUINA DR, NORTH BAY VILLAGE, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2011-01-03 HOSSAIN, MOHAMMED Z No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000085385 ACTIVE 1000000877981 DADE 2021-02-19 2041-02-24 $ 157,508.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-03
Domestic Profit 2010-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State