Entity Name: | TECHNICAL'S TAXES & MULTISERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNICAL'S TAXES & MULTISERVICES CORP. 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: | 19 Jan 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | P11000006148 |
FEI/EIN Number |
274606987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 NW 57 AVENUE, MIAMI, FL, 33126, US |
Mail Address: | 437 NW 57 Avenue, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES OSCAR L | President | 437 NW 57 AVENUE, MIAMI, FL, 33126 |
MORALES OSCAR L | Agent | 437 NW 57 AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 437 NW 57 AVENUE, 8S, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 437 NW 57 AVENUE, 8S, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 437 NW 57 AVENUE, 8S, MIAMI, FL 33126 | - |
NAME CHANGE AMENDMENT | 2017-01-09 | TECHNICAL'S TAXES & MULTISERVICES CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-21 |
Name Change | 2017-01-09 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State