Search icon

TAXES UNIVERSITY LLC

Company Details

Entity Name: TAXES UNIVERSITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: L10000020377
FEI/EIN Number 272017888
Address: 10700 CARIBBEAN BLVD, CUTLER BAY, FL, 33189, US
Mail Address: 10700 CARIBBEAN BLVD, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTORELL LEONARDO Agent 10700 CARIBBEAN BLVD, CUTLER BAY, FL, 33189

Authorized Member

Name Role Address
FERNANDEZ SYDNEY A Authorized Member 10700 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
MARTORELL LEONARDO Authorized Member 10700 CARIBBEAN BLVD, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079368 MARTORELL TAXES EXPIRED 2019-07-24 2024-12-31 No data 14850 SW 26 ST #103, MIAMI, FL, 33185
G19000044841 UNIVERSIDAD DE IMPUESTOS ACTIVE 2019-04-09 2029-12-31 No data 10700 CARIBBEAN BLVD, 202-6, CUTLER BAY, FL, 33189
G16000053819 IMPORTING MIAMI COMP. EXPIRED 2016-05-31 2021-12-31 No data 11046 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 10700 CARIBBEAN BLVD, 202-6, CUTLER BAY, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10700 CARIBBEAN BLVD, 202-6, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2024-04-25 10700 CARIBBEAN BLVD, 202-6, CUTLER BAY, FL 33189 No data
LC AMENDMENT AND NAME CHANGE 2022-09-27 TAXES UNIVERSITY LLC No data
REGISTERED AGENT NAME CHANGED 2022-09-27 MARTORELL, LEONARDO No data
LC AMENDMENT 2018-06-25 No data No data
LC AMENDMENT 2014-10-24 No data No data
LC AMENDMENT 2010-03-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-09-27
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-26
LC Amendment 2018-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State