Search icon

TAMIAMI TOWING AND RECOVERY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMIAMI TOWING AND RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI TOWING AND RECOVERY 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: 23 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000078339
FEI/EIN Number 47-5144271

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

Mail Address: 18495 S DIXIE HWY, CUTLER BAY, FL, 33157, US
Address: 23737 SW 133 Ave, Honestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA WAGNER President 18495 S DIXIE HWY, CUTLER BAY, FL, 33157
MORA WAGNER Agent 18495 S DIXIE HWY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109691 TAMIAMI T0WING EXPIRED 2019-10-08 2024-12-31 - 17680 SOUTH DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 23737 SW 133 Ave, Honestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2022-03-11 MORA, WAGNER -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 18495 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-01-04 23737 SW 133 Ave, Honestead, FL 33032 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524744 ACTIVE 1000000968053 MIAMI-DADE 2023-10-24 2033-11-01 $ 807.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-07-29
AMENDED ANNUAL REPORT 2019-11-30
AMENDED ANNUAL REPORT 2019-07-11

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-08
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:
4437.00
Total Face Value Of Loan:
4437.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4437
Current Approval Amount:
4437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4459

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State