Search icon

TONALIDADE LLC - Florida Company Profile

Company Details

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

TONALIDADE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2005 (20 years ago)
Date of dissolution: 19 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: L05000099521
FEI/EIN Number 800918359

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

Address: 650 WEST AVE, UNIT 1104, MIAMI BEACH, FL, 33139, US
Mail Address: 650 WEST AVE, UNIT 1104, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHELFOND CHARLES Manager 650 WEST AVE, MIAMI BEACH, FL, 33139
IANTEVI GHELFOND MARA Manager 650 WEST AVE, MIAMI BEACH, FL, 33139
GHELFOND CHARLES Agent 650 WEST AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 650 WEST AVE, UNIT 1104, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 650 WEST AVE, UNIT 1104, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-01-14 650 WEST AVE, UNIT 1104, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-01-14 GHELFOND, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-29 - -
PENDING REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2016-05-19
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-06
Florida Limited Liabilites 2005-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State