Search icon

TAINO HERMES AS TRUSTEE CORP - Florida Company Profile

Company Details

Entity Name: TAINO HERMES AS TRUSTEE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAINO HERMES AS TRUSTEE 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000105233
FEI/EIN Number APPLIED FOR

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

Address: 8400 NW 36 St, Ste 450, Doral, FL, 33166, US
Mail Address: 8400 NW 36 St, Ste 450, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tavares Cecil President 8400 NW 36 St, Doral, FL, 33166
TAVARES CECIL Agent 8400 NW 36 St, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 8400 NW 36 St, Ste 450, Doral, FL 33166 -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 8400 NW 36 St, Ste 450, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-11-02 8400 NW 36 St, Ste 450, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-11-02 TAVARES, CECIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-06 - -

Documents

Name Date
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-15
REINSTATEMENT 2013-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State