Search icon

TAC SERVICE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TAC SERVICE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAC SERVICE OF MIAMI, 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: 09 Jul 1998 (27 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P98000060954
FEI/EIN Number 650848896

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

Address: 9330 NW 17 AVE, MIAMI, FL, 33147, US
Mail Address: 9330 NW 17 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA LEONARDO President 1330 NE 136TH STREET, MIAMI, FL, 33161
BARRERA LEONARDO Director 1330 NE 136TH STREET, MIAMI, FL, 33161
BARRERA LEONARDO Agent 1475 NE 125 TERRAS, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 1475 NE 125 TERRAS, SUITE 109, NORTH MIAMI, FL 33161 -
AMENDMENT 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 9330 NW 17 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-05-06 9330 NW 17 AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2020-05-01 BARRERA, LEONARDO -
AMENDMENT 2015-05-15 - -
AMENDMENT 2007-03-28 - -
REINSTATEMENT 2005-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2023-11-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
Amendment 2020-05-06
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State