Search icon

TIAGOS TACOS INC

Company Details

Entity Name: TIAGOS TACOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2018 (7 years ago)
Document Number: P18000027701
FEI/EIN Number 82-4938078
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

Agent

Name Role Address
BAYMA GABRIEL Agent 15050 sw 137st st, MIAMI, FL, 33196

President

Name Role Address
BAYMA GABRIEL President 15771 SW 90TH TER, 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 No data 15420 SW 136 ST, UNIT 2, MIAMI, FL, 33196
G20000103817 TIAGOS TACOS ACTIVE 2020-08-13 2025-12-31 No data 10786 SW 24TH ST, MIAMI, FL, 33165
G20000060756 TIAGOS TACOS ACTIVE 2020-06-01 2025-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 15050 sw 137th st, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 15050 sw 137st st, MIAMI, FL 33196 No data

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 Feb 2025

Sources: Florida Department of State