Search icon

TABOADA HOLDINGS, LLC - Florida Company Profile

Company Details

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

TABOADA 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: 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: 09 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000119074
FEI/EIN Number 593827790

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

Address: 8900 S.W. 187 STREET, CUTLER BAY, FL, 33157, US
Mail Address: 8900 S.W. 187 STREET, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE RAMON TABOADA Manager 8900 S.W. 187 STREET, CUTLER BAY, FL, 33157
JOSE RAMON TABOADA Agent 8900 S.W. 187 STREET, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161700138 REAL ESTATE CONSULTATION GROUP EXPIRED 2008-06-09 2013-12-31 - 8900 SW 187 STREET`, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 8900 S.W. 187 STREET, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-02-14 8900 S.W. 187 STREET, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 8900 S.W. 187 STREET, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State