Search icon

TAVO'S CARS, INC. - Florida Company Profile

Company Details

Entity Name: TAVO'S CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVO'S CARS, 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000095287
FEI/EIN Number 47-2412124

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

Address: 1650 SW 22ND ST, APT 512, MIAMI, FL, 33145
Mail Address: 1650 SW 22ND ST, APT 512, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO GUSTAVO President 1650 SW 22ND ST APT 512, MIAMI, FL, 33145
CHAVEZ RUSIA E Vice President 1650 SW 22ND ST APT 512, MIAMI, FL, 33145
MONTERO GUSTAVO Agent 1650 SW 22ND ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013370 ART TRANSPORTATION SHUTTLE BUS EXPIRED 2016-02-05 2021-12-31 - 1650 SW 22ND ST, APT 512, MIAMI, FL, 33145
G15000120884 TAVO'S MOVING & STORAGE EXPIRED 2015-12-01 2020-12-31 - 1650 SW 22ND ST, APT 512, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-05
Off/Dir Resignation 2015-01-26
ANNUAL REPORT 2015-01-15
Domestic Profit 2014-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State