Search icon

FINA TAVOLA LLC - Florida Company Profile

Company Details

Entity Name: FINA TAVOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINA TAVOLA 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: 14 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L07000028044
FEI/EIN Number 364604832

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

Address: 19447 Presidential Way, Miami, FL, 33179, US
Mail Address: 19447 Presidential Way, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFDEYE JACOB A Manager 19447 Presidential Way, Miami, FL, 33179
SAFDEYE VIVIAN Manager 19447 Presidential Way, Miami, FL, 33179
SAFDEYE JACOB A Agent 19447 Presidential Way, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-18 SAFDEYE, JACOB A -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 19447 Presidential Way, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-06-29 19447 Presidential Way, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 19447 Presidential Way, Miami, FL 33179 -
LC NAME CHANGE 2011-02-03 FINA TAVOLA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State