Search icon

TATAUM HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Gomes Mario R President 8855 COLLINS AVE., # 6J, SURFSIDE, FL, 33154
ROBLEDO ANTONY Agent 8323 NW 12 ST, DORAL, FL, 33126

Events

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 - -

Documents

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