Search icon

EL TAMARINDO COAL FIRED PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: EL TAMARINDO COAL FIRED PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL TAMARINDO COAL FIRED PIZZA, 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: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2010 (14 years ago)
Document Number: L08000044996
FEI/EIN Number 262575992

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

Address: 712 ATLANTIC SHORES BOULEVARD, HALLANDALE, FL, 33009, US
Mail Address: 712 ATLANTIC SHORES BOULEVARD, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amaya Romero Sonia M Auth 712 ATLANTIC SHORES BOULEVARD, HALLANDALE, FL, 33009
Amaya Yecson O Auth 712 ATLANTIC SHORES BOULEVARD, HALLANDALE, FL, 33009
Amaya Juan C Auth 712 ATLANTIC SHORES BOULEVARD, HALLANDALE, FL, 33009
Skiper Mark Agent 15 SW 10 St., Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-29 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 Skiper, Mark -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 15 SW 10 St., Fort Lauderdale, FL 33315 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000565867 TERMINATED 1000000676232 BROWARD 2015-05-06 2035-05-11 $ 2,002.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State