Entity Name: | TAX EXPRESS & PROFESSIONAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAX EXPRESS & PROFESSIONAL SERVICES 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. |
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: | 15 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | L07000083525 |
FEI/EIN Number |
260714908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 2027 NE 172ND ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE LAMATINE | Manager | 2027 NE 172ND ST, NORTH MIAMI BEACH, FL, 33162 |
ALEXANDRE LAMATINE | Agent | 1673 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-04-27 | TAX EXPRESS & PROFESSIONAL SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 1673 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | ALEXANDRE, LAMATINE | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 1673 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-06 | EXPRESS AND PROFESSIONAL SERVICES LLC | - |
REINSTATEMENT | 2019-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000100524 | ACTIVE | 1000001030680 | BROWARD | 2025-02-04 | 2035-02-12 | $ 1,155.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000553372 | ACTIVE | 1000000937799 | MIAMI-DADE | 2022-12-06 | 2032-12-14 | $ 401.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000368349 | TERMINATED | 1000000595407 | MIAMI-DADE | 2014-03-14 | 2034-03-21 | $ 994.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000675459 | TERMINATED | 1000000235654 | DADE | 2011-10-04 | 2031-10-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000675467 | TERMINATED | 1000000235655 | DADE | 2011-10-04 | 2021-10-12 | $ 1,431.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-26 |
REINSTATEMENT | 2020-10-14 |
LC Amendment and Name Change | 2020-04-27 |
LC Amendment and Name Change | 2019-08-06 |
REINSTATEMENT | 2019-01-30 |
REINSTATEMENT | 2017-03-13 |
REINSTATEMENT | 2015-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7270448507 | 2021-03-05 | 0455 | PPP | 1673 NE 163rd St, North Miami Beach, FL, 33162-4730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State