Search icon

TINIMA MULTI SERVICES, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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