Search icon

TINGUADO METALS, INC. - Florida Company Profile

Company Details

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

TINGUADO METALS, 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: 30 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P99000030736
FEI/EIN Number 650914229

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

Address: 2730 WEST 3RD AVE, HIALEAH, FL, 33010
Mail Address: 2730 WEST 3RD AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MANUEL President 2730 WEST 3RD AVE, HIALEAH, FL, 33010
LOPEZ MANUEL Agent 2730 WEST 3RD AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-28 LOPEZ, MANUEL -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 2730 WEST 3RD AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2730 WEST 3RD AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2005-04-22 2730 WEST 3RD AVE, HIALEAH, FL 33010 -
AMENDMENT 2005-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001425066 TERMINATED 1000000368253 MIAMI-DADE 2013-09-30 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-11
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State