Search icon

TAJ 2, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAJ 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: L10000025144
FEI/EIN Number 272080910
Mail Address: 1200 NW 78TH AVE,, DORAL, FL, 33126, US
Address: 1200 NW 78th Ave,, suite 400, Doral, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO PEDRO JR. Manager 1200 NW 78TH AVE,, DORAL, FL, 33126
ALBERNI WILLIAM Manager 1200 NW 78TH AVE,, DORAL, FL, 33126
VILA OSCAR J Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027089 JOHNNY RIVERS GRILL & MARKET EXPIRED 2010-03-24 2015-12-31 - 10501 SOUTH ORANGE AVENUE, SUITE 105, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1200 NW 78th Ave,, suite 400, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-03-17 1200 NW 78th Ave,, suite 400, Doral, FL 33126 -
LC AMENDMENT 2017-10-25 - -
LC STMNT OF RA/RO CHG 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 VILA, OSCAR J -
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 201 ALHAMBRA CIRCLE, STE 702, CORAL GABLES, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2013-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214654 TERMINATED 1000000886413 ORANGE 2021-04-27 2041-05-05 $ 9,059.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000729515 TERMINATED 1000000843117 ORANGE 2019-10-25 2039-11-06 $ 24,931.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000366029 TERMINATED 1000000826565 ORANGE 2019-05-16 2029-05-22 $ 843.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000489609 TERMINATED 1000000787665 ORANGE 2018-06-27 2038-07-11 $ 31,213.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
LC Amendment 2017-10-25
CORLCRACHG 2017-10-24
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
366812.00
Total Face Value Of Loan:
366812.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
289000.00
Total Face Value Of Loan:
289000.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$366,812
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$371,223.93
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $366,807
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$289,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,475.35
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $289,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State