Search icon

TARTARA MUSIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TARTARA MUSIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARTARA MUSIC 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.
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: 27 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L06000009530
FEI/EIN Number 204216356

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

Address: 8558 NW 93 STREET, N/A, MIAMI, FL, 33166, US
Mail Address: 8558 NW 93rd ST, N/A, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTO MIGUEL A Managing Member 8558 NW 93 STREET, MIAMI, FL, 33166
CAPUTO MIGUEL A Agent 8558 NW 93 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 8558 NW 93 STREET, N/A, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8558 NW 93 STREET, N/A, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-29 8558 NW 93 STREET, N/A, MIAMI, FL 33166 -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 CAPUTO, MIGUEL ASR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-03-02
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State