Search icon

TACTICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TACTICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACTICAL SOLUTIONS, 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: 11 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P17000059126
FEI/EIN Number 384044710

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

Address: 3800 S. Ocean Dr., Hollywood, FL, 33019, US
Mail Address: 3800 S. Ocean Dr., Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS MILLENE MEDRAN Director 6969 Collins Ave, Miami Beach, FL, 33141
MENDES NAVAS CARLOS Chief Executive Officer 6969 Collins Ave, Miami Beach, FL, 33141
Pereira de Souza Igor Alexandre Chief Operating Officer 15901 Collins Ave, Sunny Isles Beach, FL, 33160
NAVAS CARLOS M Agent 6969 Collins Ave Apt 402, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 3800 S. Ocean Dr., SUITE 212, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-06-16 3800 S. Ocean Dr., SUITE 212, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6969 Collins Ave Apt 402, Miami Beach, FL 33141 -
AMENDMENT 2021-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 NAVAS, CARLOS MENDES -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
Amendment 2021-08-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-26
Domestic Profit 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State