Search icon

TISHREAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: TISHREAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TISHREAL, L.L.C. 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: 04 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: L06000000851
FEI/EIN Number 711029131

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

Mail Address: 1173A SECOND AVENUE,, NEW YORK, NY, 10065, US
Address: 16445 COLLINS AVE STE PH24, SUNNY ISLE, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDENBERG PAUL Manager 16445 COLLINS AVE, SUNNY ISLE, FL, 33160
GOLDENBERG PAUL Agent 16445 COLLINS AVE STE PH 24, SUNNY ISLE, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 GOLDENBERG, PAUL -
CHANGE OF MAILING ADDRESS 2016-07-22 16445 COLLINS AVE STE PH24, SUNNY ISLE, FL 33160 -
REINSTATEMENT 2010-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 16445 COLLINS AVE STE PH24, SUNNY ISLE, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-23 16445 COLLINS AVE STE PH 24, SUNNY ISLE, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State