Entity Name: | BRAVO TANGO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRAVO TANGO INTERNATIONAL, 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: |
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: | 04 Mar 2013 (12 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: | P13000020139 |
FEI/EIN Number |
46-2298927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2430 NE 135th stree, Suite 305, MIAMI, FL, 33181, US |
Mail Address: | 2430 NE 135th street, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRATLING OBIE | Vice President | 9704 DUNN COURT, CLINTON, MD, 20735 |
Gerald Robert T | President | 1062 Knoxbridge Road, Forney, TX, 75126 |
Cazeau Jeff | Vice President | 2430 NE 135th Street, North Miami, FL, 33181 |
JEFF P. H. CAZEAU, P.L. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026930 | CYBERTAC | EXPIRED | 2013-03-18 | 2018-12-31 | - | 4221 SW 154TH PL, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 4221 SW 154th Place, Miami, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-23 | 2430 NE 135th stree, Suite 305, MIAMI, FL 33181 | - |
REINSTATEMENT | 2019-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-23 | 2430 NE 135th stree, Suite 305, MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | JEFF P. H. CAZEAU, P.L. | - |
AMENDMENT | 2013-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-12-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Amendment | 2013-05-13 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State