Search icon

TANGO M, INC. - Florida Company Profile

Company Details

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

TANGO M, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000018926
FEI/EIN Number 650742214

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

Address: 3339 VIRGINIA ST., SUITE 138, MIAMI, FL, 33133
Mail Address: 3109 GRAND AVE., SUITE 352, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISER BRADLEY A President 3109 GRAND AVE. SUITE 352, MIAMI, FL, 33133
WEISER BRADLEY A Secretary 3109 GRAND AVE. SUITE 352, MIAMI, FL, 33133
WEISER BRADLEY A Director 3109 GRAND AVE. SUITE 352, MIAMI, FL, 33133
WEISSLER STEARNS M Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 3339 VIRGINIA ST., SUITE 138, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-12-12 3339 VIRGINIA ST., SUITE 138, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 WEISSLER, STEARNS M -

Documents

Name Date
REINSTATEMENT 2008-12-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State