Entity Name: | TINIMA MULTI SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TINIMA MULTI SERVICES, 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: |
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: | 09 Mar 2011 (14 years ago) |
Date of dissolution: | 04 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | P11000024164 |
FEI/EIN Number |
275558780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST 21 STREET, HIALEAH, FL, 33010, US |
Mail Address: | 200 WEST 21 STREET, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMAYO MIGUEL A | President | 200 WEST 21 STREET, HIALEAH, FL, 33010 |
TAMAYO MIGUEL A | Agent | 200 WEST 21 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 200 WEST 21 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-29 | TAMAYO, MIGUEL A | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-21 | 200 WEST 21 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 200 WEST 21 STREET, HIALEAH, FL 33010 | - |
AMENDMENT | 2012-04-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000625931 | LAPSED | 2017-012519-CC-05 | 11TH CIRCUIT, MIAMI-DADE CTY | 2017-07-22 | 2022-11-10 | $7807.69 | BLACKROCK LENDING GROUP, LLC DBA QUICK BRIDGE FUNDING, 410 EXCHANGE, SUITE 150, IRVINE, CA 92602 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-29 |
AMENDED ANNUAL REPORT | 2013-10-21 |
ANNUAL REPORT | 2013-03-05 |
Amendment | 2012-04-27 |
ANNUAL REPORT | 2012-04-12 |
Domestic Profit | 2011-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State