Entity Name: | TANQUERO CAR SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANQUERO CAR SALES, 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: |
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: | 23 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2021 (4 years ago) |
Document Number: | P11000049047 |
FEI/EIN Number |
900728792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4164 NW 132 ST, OPA LOCKA, FL, 33054, US |
Mail Address: | 3481 NW 208 ST, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JAMES A | President | 3481 NW 208 ST, MIAMI GARDENS, FL, 33056 |
GUTIERREZ JOHN F | Vice President | 3481 NW 208 ST, MIAMI GARDENS, FL, 33056 |
GUTIERREZ JAMES A | Agent | 3481 NW 208 ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 4164 NW 132 ST, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 4164 NW 132 ST, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 3481 NW 208 ST, MIAMI GARDENS, FL 33056 | - |
AMENDMENT | 2021-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-04 | GUTIERREZ, JAMES A | - |
AMENDMENT | 2013-08-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000780773 | ACTIVE | 1000001021885 | DADE | 2024-12-09 | 2044-12-11 | $ 528,680.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000642684 | ACTIVE | 1000001014082 | DADE | 2024-09-24 | 2044-10-02 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-21 |
Amendment | 2021-09-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-04 |
AMENDED ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State