Search icon

PROVEEDURIA TIUNA NORTH AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PROVEEDURIA TIUNA NORTH AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEEDURIA TIUNA NORTH AMERICA, L.L.C. 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: 09 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L07000102842
FEI/EIN Number 261607531

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

Address: 8740 NW 97 Ave, Medley, FL, 33178, US
Mail Address: 8740 NW 97 Ave, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHKHANIAN JUANES Managing Member 8740 NW 97 Ave, Medley, FL, 33178
ACHKHANIAN JUANES Agent 8740 NW 97 Ave, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072101 TIUNA ELECTRONICS NORTH AMERICA EXPIRED 2011-07-19 2016-12-31 - 3750 NW 114TH AVENUE, UNIT # 6, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8740 NW 97 Ave, Apt 106, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-19 8740 NW 97 Ave, Apt 106, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 8740 NW 97 Ave, Apt 106, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-10-02 ACHKHANIAN, JUANES -
LC AMENDMENT 2012-10-02 - -
LC AMENDMENT 2010-11-15 - -
LC AMENDMENT 2007-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000679999 TERMINATED 1000000680170 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State