Search icon

TARPA ENTERPRISES INC

Company Details

Entity Name: TARPA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Aug 2014 (10 years ago)
Document Number: P14000065824
FEI/EIN Number 47-1539613
Address: 18219 Pines Blvd., PEMBROKE PINES, FL 33029
Mail Address: 18219 Pines Blvd., PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cruz, Pablo I Agent 18219 Pines Blvd., Pembroke Pines, FL 33029

President

Name Role Address
CRUZ, PABLO I President 18219 PINES BLVD.,, PEMBROKE PINES, FL 33029

Vice President

Name Role Address
SURIEL, LUZ T Vice President 18219 PINES BLVD.,, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049039 TS BROWSHES ESTHETICS & LASER ACTIVE 2022-04-18 2027-12-31 No data 18219 PINES BLVD, PEMBROKE PINES, FL, 33029
G22000004522 TS BROWSHES ACTIVE 2022-01-12 2027-12-31 No data 931 SW 189TH TERRACE, PEMBROKE PINES, FL, 33029
G21000021508 SAMMY'S BEAUTY SALON ACTIVE 2021-02-12 2026-12-31 No data 9114 WEST STATE ROAD 84, DAVIE, FL, 33324
G17000017055 PABLO CRUZ EXPIRED 2017-02-15 2022-12-31 No data 9114 W STATE ROAD 84, DAVIE, FL, 33324
G15000017896 SAMMY'S BEAUTY SALON EXPIRED 2015-02-18 2020-12-31 No data 9114 WEST STATE ROAD 84, DAVIE, FL, 33324
G14000101878 SAMY'S BEAUTY SALON EXPIRED 2014-10-07 2019-12-31 No data 9114 WEST STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Cruz, Pablo I No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 18219 Pines Blvd., Pembroke Pines, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 18219 Pines Blvd., PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2022-07-05 18219 Pines Blvd., PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State