Search icon

TAX GROUP & BUSINESS CONSULTANT SERVICES "L.L.C." - Florida Company Profile

Company Details

Entity Name: TAX GROUP & BUSINESS CONSULTANT SERVICES "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX GROUP & BUSINESS CONSULTANT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000119088
FEI/EIN Number 271504564

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

Address: 5600 SW 135TH AVENUE, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135TH AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MAXIMO Managing Member 6164 SW 163TH PL, MIAMI, FL, 33193
RODRIGUEZ JEFFREY Manager 6164 SW 163TH PL, MIAMI, FL, 33193
RODRIGUEZ MIGUEL J Manager 6164 SW 163TH PL, MIAMI, FL, 33193
Rodriguez Maximo R Agent 6164 SW 163TH PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 Rodriguez, Maximo R -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5600 SW 135TH AVENUE, 210, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-30 5600 SW 135TH AVENUE, 210, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6164 SW 163TH PL, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State