Search icon

TIRAMESU, INC. - Florida Company Profile

Headquarter

Company Details

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

TIRAMESU, 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: 27 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P97000046495
FEI/EIN Number 650754595

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

Address: 1000 NW 54TH STREET, MIAMI, FL, 33127, US
Mail Address: 1000 NW 54th STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIRAMESU, INC., CONNECTICUT 0686479 CONNECTICUT

Key Officers & Management

Name Role Address
SBROGGIO GRAZIANO President 1000 NW 54TH STREET, MIAMI, FL, 33127
SBROGGIO GRAZIANO Agent 1000 NW 54TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1000 NW 54TH STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-03-02 1000 NW 54TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1000 NW 54TH STREET, MIAMI, FL 33127 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-11
Amendment 2019-10-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State