Search icon

TAGRUP-USA LLC - Florida Company Profile

Company Details

Entity Name: TAGRUP-USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAGRUP-USA 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: 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000006972
FEI/EIN Number 271745766

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

Address: 7080 NW 50TH ST, 1, MIAMI, FL, 33166
Mail Address: 7080 NW 50TH ST, 1, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES P ALEXIS J Managing Member 7080 NW 50TH ST #1, MIAMI, FL, 33166
CANES DE MEN LUCIA C Managing Member 7080 NW 50TH ST #1, MIAMI, FL, 33166
MENESES LUCIA Agent 7080 NW 50TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 7080 NW 50TH ST, 1, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-30 MENESES, LUCIA -
LC AMENDMENT 2015-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 7080 NW 50TH ST, # 1, MIAMI, FL 33166 -
LC AMENDMENT 2013-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-31 7080 NW 50TH ST, 1, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
LC Amendment 2015-04-16
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-20
LC Amendment 2013-12-16
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State