Search icon

TANGO GRILL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TANGO GRILL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGO GRILL HOLDINGS, INC. 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000026457
FEI/EIN Number 80-0696578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 N.E. 1ST STREET, 4TH FLOOR, MIAMI, FL, 33132, US
Mail Address: 111 N.E. 1ST STREET, 4TH FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
QUIROS ARIEL President 111 N.E. 1ST STREET, 4TH FLOOR, MIAMI, FL, 33132
QUIROS ARIEL Secretary 111 N.E. 1ST STREET, 4TH FLOOR, MIAMI, FL, 33132
QUIROS ARIEL Director 111 N.E. 1ST STREET, 4TH FLOOR, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068063 LISBOA GRILL EXPIRED 2014-07-01 2019-12-31 - 328 CRANDON BLVD., SUITE 112, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000096380 ACTIVE 1000000735157 DADE 2017-02-13 2037-02-16 $ 14,064.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-12
Reg. Agent Change 2015-11-10
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-07
Domestic Profit 2011-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State