Search icon

TAMIAMI TOWING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Anglero Zunilda President 23737 SW 133 Ave, Princeton, FL, 33032
Anglero Zunilda Agent 23737 SW 133 Ave, Princeton, FL, 33032

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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