Search icon

TALLERES ESPANA, INC. - Florida Company Profile

Company Details

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

TALLERES ESPANA, 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: 12 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000014591
FEI/EIN Number 650899780

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

Mail Address: 782 NW LE JEUNE ROAD, SUITE 434, MIAMI, FL, 33126
Address: 6890 SW 58TH PLACE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDELMIRO Director 6980 SW 58TH PLACE, MIAMI, FL, 33143
GONZALEZ EDELMIRO President 6980 SW 58TH PLACE, MIAMI, FL, 33143
GONZALEZ ROSANGEL B Vice President 6980 SW 58TH PLACE, MIAMI, FL, 33143
GONZALEZ ROSANGEL B Director 6980 SW 58TH PLACE, MIAMI, FL, 33143
LOPEZ ANTONIO R Agent 782 NW LE JEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 6890 SW 58TH PLACE, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468821 TERMINATED 1000000900963 DADE 2021-09-10 2041-09-15 $ 1,749.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000095955 TERMINATED 1000000203412 DADE 2011-02-08 2031-02-16 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State