Search icon

TAVIS HOLDINGS USA INC. - Florida Company Profile

Company Details

Entity Name: TAVIS HOLDINGS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVIS HOLDINGS USA 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: 06 Jan 2017 (8 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P17000001190
FEI/EIN Number 82-0805598

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

Address: 799 CRANDON BLVD., NO. 703, KEY BISCAYNE, FL, 33149
Mail Address: 175 SW 7th Street, Miami, FL, 33130, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDON VENTURA ADRIANA I President 799 CRANDON BLVD. NO. 703, KEY BISCAYNE, FL, 33149
RENDON VENTURA ADRIANA I Director 799 CRANDON BLVD. NO. 703, KEY BISCAYNE, FL, 33149
Dade Registered Agents LLC Agent 175 SW 7th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF MAILING ADDRESS 2020-06-24 799 CRANDON BLVD., NO. 703, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Dade Registered Agents LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 175 SW 7th Street, Suite 2112, Miami, FL 33130 -

Documents

Name Date
Voluntary Dissolution 2021-12-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State