Search icon

TAJ 2, LLC - Florida Company Profile

Company Details

Entity Name: TAJ 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAJ 2, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L10000025144
FEI/EIN Number 272080910

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

Mail Address: 1200 NW 78TH AVE,, DORAL, FL, 33126, US
Address: 1200 NW 78th Ave,, suite 400, Doral, FL, 33126, US
ZIP code: 33126
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3592318606 2021-03-17 0491 PPS 1 Jeff Fuqua Blvd. Airside 2, Orlando, FL, 32827
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366812
Loan Approval Amount (current) 366812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827
Project Congressional District FL-09
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 371223.93
Forgiveness Paid Date 2022-05-26
3779037108 2020-04-12 0491 PPP 1 Jeff Fuqua Blvd Airside 2, ORLANDO, FL, 32827
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289000
Loan Approval Amount (current) 289000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32827-2700
Project Congressional District FL-09
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103475.35
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State