Search icon

TECHNICAL'S TAXES & MULTISERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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