Entity Name: | LA TUA CHIAVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA TUA CHIAVE 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. |
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: | 30 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jul 2012 (13 years ago) |
Document Number: | L09000030672 |
FEI/EIN Number |
421767705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ISAURA CURIEL, 3716 NE 168TH STREET, #207, NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | % ISAURA CURIEL, 3716 NE 168TH STREET, #207, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORI ROBERTO G | Manager | 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
CICERCHIA CAROLINA | Manager | 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
CEBALLOS HAYDEE CPA | Agent | 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-07-20 | CEBALLOS, HAYDEE, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-20 | 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-13 | % ISAURA CURIEL, 3716 NE 168TH STREET, #207, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-08-13 | % ISAURA CURIEL, 3716 NE 168TH STREET, #207, NORTH MIAMI BEACH, FL 33160 | - |
LC AMENDMENT | 2012-07-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-12-05 | LA TUA CHIAVE LLC | - |
LC AMENDMENT | 2009-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State