Search icon

T.M. TAPIZADOS MARTINEZ CORP. - Florida Company Profile

Company Details

Entity Name: T.M. TAPIZADOS MARTINEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.M. TAPIZADOS MARTINEZ 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 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: P15000010962
FEI/EIN Number 46-1114922

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

Address: 4176 NW 132ND ST, OPA LOCKA, FL, 33054, US
Mail Address: 4176 NW 132ND ST, OPALOKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MAURICIO J President 5400 NW159TH ST, Miami lakes, FL, 33014
GURDIAN DANIELA G Vice President 5400 NW 159TH ST, Miami lakes, FL, 33014
Gurdian Daniela G Agent 5400 nw 159th st, Miami lakes, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Gurdian, Daniela G -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 5400 nw 159th st, Apartamento 217, Miami lakes, FL 33014 -
AMENDMENT 2021-08-26 - -
AMENDMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 4176 NW 132ND ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-10-15 4176 NW 132ND ST, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-14
Amendment 2021-08-26
ANNUAL REPORT 2021-02-10
Amendment 2020-10-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State