Entity Name: | TIFF AND ARI CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 19 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2013 (12 years ago) |
Document Number: | P11000032151 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 15200 NE 6TH AVE, MIAMI, FL, 33162, US |
Mail Address: | 1072 NE 40 ROAD, HOMESTEAD, FL, 33033, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ JANETH - | Agent | 15200 NE 6TH AVE, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
RAMIREZ JANETH - | President | 15200 NE 6TH AVE, MIAMI,, FL, 33162 |
Name | Role | Address |
---|---|---|
RAMIREZ VICTOR R | Vice President | 15200 NE 6TH AVE, MIAMI, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000032887 | TIFF AND ARI | EXPIRED | 2011-04-02 | 2016-12-31 | No data | NE 6TH AVE, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 15200 NE 6TH AVE, MIAMI, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 15200 NE 6TH AVE, MIAMI, FL 33162 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001582874 | TERMINATED | 1000000532856 | MIAMI-DADE | 2013-10-10 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-28 |
Domestic Profit | 2011-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State