Search icon

TORTILLERIA & FRITANGA LAS TINAJAS INC. - Florida Company Profile

Company Details

Entity Name: TORTILLERIA & FRITANGA LAS TINAJAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLERIA & FRITANGA LAS TINAJAS 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: 14 Oct 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000087813
FEI/EIN Number 650863759

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

Address: 13925 S.W. 66TH STREET, MIAMI, FL, 33183
Mail Address: 77 N.W. 72ND AVENUE, SUITE #2122, MIAMI, FL, 33126
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO RUTH M Director 14614 SW 181 TERR, MIAMI, FL, 33177
SOTO RUTH M Vice President 14614 SW 181 TERR, MIAMI, FL, 33177
SOTO RUTH M President 14614 SW 181 TERR, MIAMI, FL, 33177
SOTO RUTH M Secretary 14614 SW 181 TERR, MIAMI, FL, 33177
SOTO RUTH M Agent 14614 SW 181 TERR, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-12-07 13925 S.W. 66TH STREET, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-05 - -
REGISTERED AGENT NAME CHANGED 2005-12-05 SOTO, RUTH M -
REGISTERED AGENT ADDRESS CHANGED 2005-12-05 14614 SW 181 TERR, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000510383 ACTIVE 1000000227651 DADE 2011-07-28 2031-08-10 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000510391 ACTIVE 1000000227653 DADE 2011-07-28 2031-08-10 $ 395.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-12-07
REINSTATEMENT 2006-10-09
REINSTATEMENT 2005-12-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State