Search icon

TEMARIO, INC. - Florida Company Profile

Company Details

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

TEMARIO, 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: 18 Nov 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000095675
FEI/EIN Number 650729594

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

Address: 11270 S.W. 163RD STREET, MIAMI, FL, 33157
Mail Address: 11270 S.W. 163RD STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIROL ESTEBAN ANIBAL President 11270 S.W. 163RD STREET, MIAMI, FL, 331572706
MIROL ESTEBAN ANIBAL Treasurer 11270 S.W. 163RD STREET, MIAMI, FL, 331572706
MIROL ESTEBAN ANIBAL Director 11270 S.W. 163RD STREET, MIAMI, FL, 331572706
PEREZ JORGE HECTOR Vice President 11270 SW 163RD STREET, MIAMI, FL, 331572706
STILLITANI GRACIELA B Secretary 11270 SW 163RD STREET, MIAMI, FL, 331572706
STILLITANI GRACIELA B Director 11270 SW 163RD STREET, MIAMI, FL, 331572706
MIROL ESTEBAN ANIBAL Agent 11270 S.W. 163RD STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State