Search icon

TEAM AND TALENT CORP - Florida Company Profile

Company Details

Entity Name: TEAM AND TALENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM AND TALENT CORP 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: 07 Dec 2022 (2 years ago)
Document Number: P22000090613
FEI/EIN Number 92-2303929

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

Address: 216 71 STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 216 71 STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELEM GIACOMO President 216 71 STREET, MIAMI BEACH, FL, 33141
SELEM GIACOMO Agent 216 71 STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147363 CAFE PAPILLON BY THE BEACH ACTIVE 2024-12-05 2029-12-31 - 216 71ST, MIAMI BEACH, FL, 33141
G24000055724 MERKADO BEACH CORP ACTIVE 2024-04-26 2029-12-31 - 216 71 STREET, MIAMI BEACH, FL, 33141
G23000052127 MERKADO 31 MIAMI BEACH ACTIVE 2023-04-25 2028-12-31 - 216 71 ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Revilla-Albo, Jose -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 216 71 STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-05-08 216 71 STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-05-08 SELEM , GIACOMO -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 216 71 STREET, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 216 71 STREET, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484624 ACTIVE 1000001004326 DADE 2024-07-25 2044-07-31 $ 14,130.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-02
Domestic Profit 2022-12-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State