Search icon

THAROS CORP - Florida Company Profile

Company Details

Entity Name: THAROS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAROS 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: 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: 03 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: P13000039771
FEI/EIN Number 46-2712616

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

Address: 2820 SW 114TH AVE, MIAMI, FL, 33165, US
Mail Address: 2820 SW 114TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-BLANCO ALFREDO President 2820 sw 114 ave, MIAMI, FL, 33165
Diaz-Blanco Alfredo Sr. Agent 2820 sw 114 ave, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 2820 SW 114TH AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-10-27 2820 SW 114TH AVE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2820 sw 114 ave, MIAMI, FL 33165 -
REINSTATEMENT 2015-03-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 Diaz-Blanco, Alfredo, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State