Search icon

TBAG, LLC - Florida Company Profile

Company Details

Entity Name: TBAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBAG, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: L01000022648
FEI/EIN Number 223867504

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

Address: 16051 Collins Avenue, Sunny Isles, FL, 33160, US
Mail Address: 16051 Collins Avenue, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJAR-BEJAR RAFAEL Authorized Person 16051 Collins Avenue, Sunny Isles, FL, 33160
Finvarb Rochelle Agent 9500 W. BROADVIEW DRIV, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 16051 Collins Avenue, Unit 1803, Sunny Isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 9500 W. BROADVIEW DRIV, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Finvarb, Rochelle -
CHANGE OF MAILING ADDRESS 2018-04-10 16051 Collins Avenue, Unit 1803, Sunny Isles, FL 33160 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2006-03-20 TBAG, LLC -
REINSTATEMENT 2003-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State