Search icon

TAINT TV INC.

Company Details

Entity Name: TAINT TV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000020776
FEI/EIN Number APPLIED FOR
Address: 2312 NW 150th Street, B, Opa Locka, FL, 33054, US
Mail Address: 2312 NW 150th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVE TRAVIS Agent 2312 NW 150th Street, Opa Locka, FL, 33054

Chief Operating Officer

Name Role Address
NAVE TRAVIS Chief Operating Officer 2312 NW 150th Street, Opa Locka, FL, 33054

Chief Executive Officer

Name Role Address
Saintlouis Rodney Chief Executive Officer 2312 NW 150th Street, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2312 NW 150th Street, B, Opa Locka, FL 33054 No data
CHANGE OF MAILING ADDRESS 2022-04-04 2312 NW 150th Street, B, Opa Locka, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2312 NW 150th Street, B, Opa Locka, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000618967 ACTIVE 2022-055378-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-11-22 2028-12-20 $32,856.06 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
Domestic Profit 2019-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State