Search icon

TABARES BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: TABARES BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABARES BROTHERS, 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: 11 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000074646
FEI/EIN Number 650529075

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

Address: 13603 SW 26TH ST, MIAMI, FL, 33175
Mail Address: 13603 SW 26TH ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALE JHONATHAN D President 13603 SW 26TH ST, MIAMI, FL, 33175
VALE JHONATHAN D Vice President 13603 SW 26TH ST, MIAMI, FL, 33175
VALE JHONATHAN D Secretary 13603 SW 26TH ST, MIAMI, FL, 33175
VALE JHONATHAN D Treasurer 13603 SW 26TH ST, MIAMI, FL, 33175
VALE JHONATHAN Agent 9251 SW 167 COURT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074063 BELEN CASA DE PAN BAKERY EXPIRED 2013-07-24 2018-12-31 - 13603 SW 26 STREET, MIAMI FLORIDA, US, 33175
G13000028653 PAN CON LECHON NA MA EXPIRED 2013-03-23 2018-12-31 - 13603 SW 26TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 VALE, JHONATHAN -
AMENDMENT 2013-12-12 - -
AMENDMENT 2013-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 9251 SW 167 COURT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
Amendment 2013-12-12
Amendment 2013-10-24
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State