Search icon

TAYARA ARSLANIAN ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: TAYARA ARSLANIAN ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYARA ARSLANIAN ENTERPRISE, 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: 07 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000073610
FEI/EIN Number NOT APPLICABLE

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

Address: 444 BRICKELL AVE, SUITE 51-462, MIAMI, FL, 33131-2400
Mail Address: 444 BRICKELL AVE, SUITE 51-462, MIAMI, FL, 33131-2400
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARSLANIAN ANTOINE Treasurer 444 BRICKELL AVE SUITE 51-462, MIAMI, FL, 331312400
ARSLANIAN ANTOINE Director 444 BRICKELL AVE SUITE 51-462, MIAMI, FL, 331312400
GONZALEZ ERVIN A Agent ONE BAYFRONT PLAZA, MIAMI, FL, 331312026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-06-14 - -
REGISTERED AGENT NAME CHANGED 1996-06-14 GONZALEZ, ERVIN AESQ. -
REGISTERED AGENT ADDRESS CHANGED 1996-06-14 ONE BAYFRONT PLAZA, SUITE 900; 100 S. BISCAYNE BOULEVARD, MIAMI, FL 33131-2026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 2009-08-07
OFF/DIR RESIGNATION 1996-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State