Search icon

TAXES USA, LLC - Florida Company Profile

Company Details

Entity Name: TAXES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAXES USA, 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: 03 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2024 (8 months ago)
Document Number: L07000000310
FEI/EIN Number 208394524

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

Address: 11402 NW 41ST STREET, SUITE 211, DORAL, FL, 33178, US
Mail Address: 11402 N.W. 41ST STREET,, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMICAM ADVISORS LLC Manager -
ANNELLA CONSULTING SERVICE INC Manager -
SMITH FRANCISCO L Agent 11402 N.W. 41ST STREET,, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104680 JESSEL TAXES USA ACTIVE 2016-09-23 2026-12-31 - 11402 NW 41ST STREET, SUITE 211, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-07-31 SMITH, FRANCISCO L -
LC AMENDMENT 2024-07-31 - -
LC DISSOCIATION MEM 2024-06-18 - -
LC AMENDMENT 2023-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 11402 N.W. 41ST STREET,, SUITE 211, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-02-12 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
LC AMENDMENT 2010-03-25 - -
LC AMENDMENT 2008-02-12 - -

Documents

Name Date
LC Amendment 2024-07-31
CORLCDSMEM 2024-06-18
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-10
LC Amendment 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854037300 2020-04-29 0455 PPP 11402 NW 41 ST, DORAL, FL, 33178-4859
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-4859
Project Congressional District FL-26
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9802.85
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State