Entity Name: | TIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIQUE, 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: | 26 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2014 (11 years ago) |
Document Number: | L09000050950 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 COLLINS AVE, APT 3601, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18201 COLLINS AVE, APT 3601, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN CLEMENT W | Manager | 18201 COLLINS AVE APT 3601, SUNNY ISLES BEACH, FL, 33160 |
GUAHMICH DE COHEN SUSANA | Manager | 18201 COLLINS AVE APT 3601, SUNNY ISLES BEACH, FL, 33160 |
COHEN CLEMENT W | Agent | 18201 COLLINS AVE APT 3601, SUNNY ISLES BCH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 18201 COLLINS AVE APT 3601, SUNNY ISLES BCH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 18201 COLLINS AVE, APT 3601, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 18201 COLLINS AVE, APT 3601, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | COHEN, CLEMENT W | - |
REINSTATEMENT | 2014-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-03-09 | - | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State