Search icon

TASEBUDZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TASEBUDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P14000026777
FEI/EIN Number 46-5178773
Address: 19925 NW 2nd Avenue, MIAMI, FL, 33179, US
Mail Address: 4114-4116 NW 167th st, miami gardens, FL, 33054, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIXTE BARBARA President 4114-4116 NW 167th st, miami gardens, FL, 33054
Calixte Solon Vice President 4114-4116 NW 167th st, miami gardens, FL, 33054
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056458 NOLA BITES EXPIRED 2019-05-09 2024-12-31 - 4114-4116 NW 167TH ST, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 4114-4116 NW 167th st, miami gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-01-05 19925 NW 2nd Avenue, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 19925 NW 2nd Avenue, MIAMI, FL 33179 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 tasebudz inc -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000119929 TERMINATED 1000000880186 DADE 2021-03-12 2041-03-17 $ 3,166.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-27
AMENDED ANNUAL REPORT 2016-10-14

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13212.00
Total Face Value Of Loan:
13212.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,212
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,396.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State