Search icon

TAPA TRADING, LLC - Florida Company Profile

Company Details

Entity Name: TAPA TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPA TRADING, 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000102660
FEI/EIN Number 261205635

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

Address: 14241 SW 111 LANE, MIAMI, FL, 33186, US
Mail Address: 14241 SW 111 LANE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO PATRICIA Managing Member 14241 SW 111 LANE, MIAMI, FL, 33186
OTERO ALEXIS Managing Member 14241 SW 111 LANE, MIAMI, FL, 33186
OTERO ANDREA Managing Member 14241 SW 111 LANE, MIAMI, FL, 33186
Mesa Manuel AEsq. Agent 66 West Flagler, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 66 West Flagler, PH1, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-04-17 Mesa, Manuel Arthur, Esq. -
REINSTATEMENT 2016-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 14241 SW 111 LANE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-24 14241 SW 111 LANE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State