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