Search icon

TAURO ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: TAURO ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAURO ENTERPRISES 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: 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: 10 Aug 1995 (30 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P95000061907
FEI/EIN Number 650599814

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

Address: 872 NW 128TH PL, MIAMI, FL, 33182, US
Mail Address: 872 NW 128TH PL, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DULCE MARIA President 872 NW 128TH PL, MIAMI, FL, 33182
GONZALEZ JULIO F Vice President 12505 NW 11 LANE, MIAMI, FL, 33182
GONZALEZ DULCE MARIA Agent 872 NW 128TH PL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 872 NW 128TH PL, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-04-22 872 NW 128TH PL, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 872 NW 128TH PL, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2008-01-24 GONZALEZ, DULCE MARIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State