Search icon

TIO FIESTA PARTY DECORATIONS & EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: TIO FIESTA PARTY DECORATIONS & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIO FIESTA PARTY DECORATIONS & EVENTS, 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: 20 Nov 2006 (18 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: L06000111857
FEI/EIN Number 841720966

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

Mail Address: 16424 SW 61 WAY, MIAMI, FL, 33193
Address: 11251 NW 20 TH STREET, SUITE 108, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RAMON C Manager 11251 NW 20 STREET, SUITE 108, MIAMI, FL, 33172
MORALES ELIZABETH M Manager 11251 NW 20 STREET, SUITE 108, MIAMI, FL, 33172
MORALES RAMON C Agent 11251 NW 20 STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900455 A TASTE FOR EVENTS EXPIRED 2009-02-04 2014-12-31 - 16424 SW 61 WAY, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 11251 NW 20 TH STREET, SUITE 108, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 11251 NW 20 STREET, 108, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000899605 INACTIVE WITH A SECOND NOTICE FILED 14-013525-CA-01 MIAMI-DADE COUNTY 2015-08-27 2020-09-21 $83,516.25 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-17
Florida Limited Liability 2006-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State