Search icon

TAMIAMI LADY, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI LADY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI LADY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000001495
FEI/EIN Number 650458383

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

Mail Address: 13300 SW 128 ST, MIAMI, FL, 33186, US
Address: 13776 S W 8TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES ALEXANDER President 13300 SW 128 ST, MIAMI, FL, 33186
AEDO BERTA Vice President 13300 SW 128 ST, MIAMI, FL, 33186
AEDO BERTA Agent 13300 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2000-05-08 13776 S W 8TH STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 13300 SW 128 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 13776 S W 8TH STREET, MIAMI, FL 33184 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State