Search icon

TANQUERO CAR SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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