Search icon

TINT MASTERS OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: TINT MASTERS OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINT MASTERS OF MIAMI 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: 01 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: P12000091936
FEI/EIN Number 27-2816906

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

Address: 14760 SW 56 St, MIAMI, FL, 33185, US
Mail Address: 14760 SW 56 St, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIRO RENE President 14760 SW 56 St, MIAMI, FL, 33185
ECHEVERRIA HELEN D Vice President 14760 SW 56 St, MIAMI, FL, 33185
CAIRO RENE Agent 14760 SW 56 St, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 14760 SW 56 St, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 14760 SW 56 St, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-10-20 14760 SW 56 St, MIAMI, FL 33185 -
REINSTATEMENT 2022-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-05-18 - -
REGISTERED AGENT NAME CHANGED 2016-05-18 CAIRO, RENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-10-30
AMENDED ANNUAL REPORT 2022-10-20
REINSTATEMENT 2022-09-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State