Search icon

TAMACH-JR-GEB COMMERCIAL CONVERSION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAMACH-JR-GEB COMMERCIAL CONVERSION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMACH-JR-GEB COMMERCIAL CONVERSION 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: 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: 08 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000047635
FEI/EIN Number 204844449

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

Address: 2100 PONCE DE LEON BLVD, SUITE 101, CORAL GABLES, FL, 33134
Mail Address: 2100 PONCE DE LEON BLVD, SUITE 101, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS Manager 2600 DOUGLAS ROAD, PH8, CORAL GABLES, FL, 33134
RUIZ JOHN H Manager 5040 NW 7TH STREET PENTHOUSE, MIAMI, FL, 33126
RUIZ JOHN H Agent 5040 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 RUIZ, JOHN H -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 2100 PONCE DE LEON BLVD, SUITE 101, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-01-14 2100 PONCE DE LEON BLVD, SUITE 101, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5040 NW 7TH STREET, PH, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000540475 ACTIVE 1000000609683 MIAMI-DADE 2014-04-17 2034-05-01 $ 34,867.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000859430 ACTIVE 1000000488140 DADE 2013-04-15 2033-05-03 $ 2,237.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-25
Florida Limited Liability 2006-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State