Entity Name: | TAMIAMI TOWING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMIAMI TOWING 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: | 13 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | P13000014987 |
FEI/EIN Number |
46-2045767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23737 SW 133 Ave, Princeton, FL, 33032, US |
Mail Address: | 23737 SW 133 Ave, Princeton, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anglero Zunilda | President | 23737 SW 133 Ave, Princeton, FL, 33032 |
Anglero Zunilda | Agent | 23737 SW 133 Ave, Princeton, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025516 | PLATINUM WRECKER AND RECOVERY INC | ACTIVE | 2024-02-15 | 2029-12-31 | - | 23737 SW 133 AVE, PRINCETON, FL, 33032 |
G18000005847 | TAMIAMI TOWING AND RECOVERY | EXPIRED | 2018-01-10 | 2023-12-31 | - | 17680 S DIXIE HWY, MIAMI ,, FL, 33157 |
G15000032983 | TAMIAMI TIRE SERVICE INC. | EXPIRED | 2015-04-01 | 2020-12-31 | - | 10430 SW 186 ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Anglero, Zunilda | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-18 | 23737 SW 133 Ave, Princeton, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-18 | 23737 SW 133 Ave, Princeton, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2020-11-18 | 23737 SW 133 Ave, Princeton, FL 33032 | - |
AMENDMENT | 2015-04-06 | - | - |
VOLUNTARY DISSOLUTION | 2015-04-06 | - | - |
AMENDMENT | 2014-06-05 | - | - |
AMENDMENT | 2013-09-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000498533 | ACTIVE | 1000001005171 | DADE | 2024-07-31 | 2044-08-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000499069 | ACTIVE | 1000001005345 | MIAMI-DADE | 2024-07-31 | 2044-08-07 | $ 1,267.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000765519 | ACTIVE | 1000000848961 | DADE | 2019-11-18 | 2039-11-20 | $ 25,688.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000634133 | TERMINATED | 1000000722490 | BREVARD | 2016-09-15 | 2036-09-21 | $ 15,227.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J16000278154 | TERMINATED | 1000000711346 | BREVARD | 2016-04-20 | 2036-04-28 | $ 2,885.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-10 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-07-15 |
AMENDED ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State