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 (10 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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20300.00
Total Face Value Of Loan:
9700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9802.85

Date of last update: 01 Jun 2025

Sources: Florida Department of State