Search icon

TAMIAMI PROPERTIES, INC. - Florida Company Profile

Company Details

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

TAMIAMI PROPERTIES, 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: 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: 18 Jul 1996 (29 years ago)
Document Number: P96000060273
FEI/EIN Number 650680969

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

Address: 3663 SW 8TH ST, 3RD FLOOR, MIAMI, FL, 33135, US
Mail Address: 3663 SW 8TH ST, 3RD FLOOR, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS FELIPE AJr. President 3663 SW 8TH ST, 3RD FL, MIAMI, FL, 33135
VALLS NICOLE Secretary 3663 SW 8TH STREET, 3RD FL, MIAMI, FL, 33135
VALLS-EDWARDS JEANNETTE Vice President 3663 SW 8TH ST, 3RD FL, MIAMI, FL, 33135
valls felipe ajr Agent 3663 S.W. 8TH STREET, 3RD FL, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-15 valls, felipe a, jr -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 3663 S.W. 8TH STREET, 3RD FL, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 3663 SW 8TH ST, 3RD FLOOR, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2000-04-03 3663 SW 8TH ST, 3RD FLOOR, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State