Search icon

TAMIAMI TOWING AND RECOVERY INC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9791698005 2020-07-08 0455 PPP 17680 South dixie hwy, Miami, FL, 33157-5410
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 4437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-5410
Project Congressional District FL-27
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4459
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State