Search icon

TALAVERA CORAL GABLES, LLC

Company Details

Entity Name: TALAVERA CORAL GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: L09000051641
FEI/EIN Number 270366747
Mail Address: 2020 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Address: 2299 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURAZO EDUARDO Agent 2020 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Managing Member

Name Role Address
DURAZO EDUARDO Managing Member 2020 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138849 TALAVERA COCINA MEXICANA ACTIVE 2024-11-13 2029-12-31 No data 2020 PONCE DE LEON BLVD., SUITE 1108, CORAL GABLES, FL, 33134
G09000138536 TALAVERA COCINA MEXICANA EXPIRED 2009-07-22 2014-12-31 No data ATTN: EDUARDO DURAZO, 3067 GRAND AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 2299 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2020 PONCE DE LEON BLVD., SUITE 1108, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 2299 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 DURAZO, EDUARDO No data
LC AMENDMENT 2009-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232920 TERMINATED 1000000887769 DADE 2021-05-07 2041-05-12 $ 37,899.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000610303 TERMINATED 1000000795083 DADE 2018-08-24 2038-08-29 $ 173.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State