Entity Name: | TINEO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TINEO GROUP, 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: | 19 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2024 (9 months ago) |
Document Number: | L05000050272 |
FEI/EIN Number |
203528453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 NW SOUTH RIVER DR, MIAMI, FL, 33128 |
Mail Address: | 243 NW SOUTH RIVER DR, MIAMI, FL, 33128 |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANER PEDRO D | Manager | 243 NW SOUTH RIVER DR, MIAMI, FL, 33128 |
MARTINEZ-LLUCH GUILLERMO | Manager | 243 NW SOUTH RIVER DR, MIAMI, FL, 33128 |
*****1039 | Agent | 243 NW SOUTH RIVER DR, MIAMI, FL, 33128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076392 | TINEO SPA, LLC | EXPIRED | 2010-08-19 | 2015-12-31 | - | 243 NW S RIVER DRIVE, MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-08 | *****1039 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 243 NW SOUTH RIVER DR, MIAMI, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 243 NW SOUTH RIVER DR, MIAMI, FL 33128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-11 | 243 NW SOUTH RIVER DR, MIAMI, FL 33128 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-08 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State