Search icon

TIAGOS TACOS INC - Florida Company Profile

Company Details

Entity Name: TIAGOS TACOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIAGOS TACOS 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: 22 Mar 2018 (7 years ago)
Document Number: P18000027701
FEI/EIN Number 82-4938078

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

Address: 15050 sw 137th st, MIAMI, FL, 33196, US
Mail Address: 15771 SW 90TH TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYMA GABRIEL President 15771 SW 90TH TER, MIAMI, FL, 33196
BAYMA GABRIEL Agent 15050 sw 137st st, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051610 TIAGOS TACOS ACTIVE 2024-04-17 2029-12-31 - 15420 SW 136 ST, UNIT 2, MIAMI, FL, 33196
G20000103817 TIAGOS TACOS ACTIVE 2020-08-13 2025-12-31 - 10786 SW 24TH ST, MIAMI, FL, 33165
G20000060756 TIAGOS TACOS ACTIVE 2020-06-01 2025-12-31 - 330 W 9TH ST SUITE #2, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-19 BAYMA, GABRIEL -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 15050 sw 137th st, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 15050 sw 137st st, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000097844 TERMINATED 1000000878729 DADE 2021-02-26 2041-03-03 $ 13,701.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-09
Domestic Profit 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State