Entity Name: | TATAUM HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TATAUM HOLDINGS, 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. |
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: | 28 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | L04000032428 |
FEI/EIN Number |
201000558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 COLLINS AVE, # 6J, SURFSIDE, FL, 33154, US |
Mail Address: | 8855 COLLINS AVE, # 6J, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomes Mario R | President | 8855 COLLINS AVE., # 6J, SURFSIDE, FL, 33154 |
ROBLEDO ANTONY | Agent | 8323 NW 12 ST, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | ROBLEDO, ANTONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 8323 NW 12 ST, STE 102, DORAL, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2021-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 8855 COLLINS AVE, # 6J, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 8855 COLLINS AVE, # 6J, SURFSIDE, FL 33154 | - |
CANCEL ADM DISS/REV | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-30 |
REINSTATEMENT | 2023-03-15 |
CORLCRACHG | 2021-06-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State