![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Profit Corporation
TAMARA BEACH INC.
Filing Information
P13000032828
46-2553103
04/11/2013
04/10/2013
FL
ACTIVE
AMENDMENT
03/07/2016
NONE
Principal Address
Changed: 01/27/2023
20 Island Avenue
Apt 1511
Miami Beach, FL 33139
Apt 1511
Miami Beach, FL 33139
Changed: 01/27/2023
Mailing Address
Changed: 01/27/2023
20 Island Avenue
Apt 1511
Miami Beach, FL 33139
Apt 1511
Miami Beach, FL 33139
Changed: 01/27/2023
Registered Agent Name & Address
mendes, Frederico , Sr.
Name Changed: 01/18/2024
Address Changed: 01/18/2024
20 Island Avenue
Apt 1511
Miami Beach, FL 33139
Apt 1511
Miami Beach, FL 33139
Name Changed: 01/18/2024
Address Changed: 01/18/2024
Officer/Director Detail
Name & Address
Title Chairman
Isnard, TANIA
Title President
Mendes, Frederico
Title VP
Isnard, Daniel
Title Chairman
Isnard, TANIA
20 Island Avenue
Apt 1511
Miami Beach, FL 33139
Apt 1511
Miami Beach, FL 33139
Title President
Mendes, Frederico
20 Island Avenue
Apt 1511
Miami Beach, FL 33139
Apt 1511
Miami Beach, FL 33139
Title VP
Isnard, Daniel
20 Island Avenue
Apt 1511
Miami Beach, FL 33139
Apt 1511
Miami Beach, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/27/2023 |
2024 | 01/18/2024 |
Document Images