Search icon

TAW'S GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAW'S GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAW'S GROUP, 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: 26 Oct 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: L07000108877
FEI/EIN Number 392066624

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

Address: 13943 SW 119TH AVE, MIAMI, FL, 33186
Mail Address: 11515 SW 97 AVE, MIAMI, FL, 33176, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAAR DIANE Managing Member 13943 SW 119TH AVE, MIAMI, FL, 33186
GONZALEZ ROCIO D OPMG 13943 SW 119TH AVE, MIAMI, FL, 33186
LAMCHICK BRUCE Agent 9130 S. DADELAND BLVD., SUITE 1101, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 11515 SW 97 Ave, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 6910 NORTH KENDALL DRIVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-02-01 13943 SW 119TH AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 13943 SW 119TH AVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-11-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State