Search icon

TINY-TOTS HOME SERVICE INC - Florida Company Profile

Company Details

Entity Name: TINY-TOTS HOME SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINY-TOTS HOME SERVICE 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: 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: 19 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2018 (7 years ago)
Document Number: P16000043666
FEI/EIN Number 81-2699168

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

Address: 8743 SW 9 TERR SUITE #2, MIAMI, FL, 33174, US
Mail Address: 8743 SW 9 TERR SUITE #2, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MERIDA President 8743 SW 9 TERR SUITE #2, MIAMI, FL, 33174
PEREZ MERIDA Agent 8743 SW 9 TERR SUITE #2, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106401 THE PEREZ HOME SERVICE, INC ACTIVE 2019-09-30 2029-12-31 - 8743 SW 9 TERR STE 2, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-11 - -
AMENDMENT 2018-02-12 - -
AMENDMENT 2017-08-28 - -
AMENDMENT 2017-08-25 - -
AMENDMENT 2016-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
Amendment 2018-09-11
ANNUAL REPORT 2018-05-01
Amendment 2018-02-12
Off/Dir Resignation 2017-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State