Search icon

UNLIMITED TAX & FINANCIAL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNLIMITED TAX & FINANCIAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED TAX & FINANCIAL SERVICES, 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: 07 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L08000024346
FEI/EIN Number 262123697

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

Address: 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032, US
Mail Address: 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY MIONSHA J Manager 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032
GAY MIONSHA J Agent 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900295 THE TAX DOCTOR, LLC EXPIRED 2008-06-18 2013-12-31 - 21141 NW 30TH COURT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 GAY, MIONSHA J -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-11-11
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State