Search icon

TAJ 2, LLC

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 (7 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILA OSCAR J Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Manager

Name Role Address
AMARO PEDRO JR. Manager 1200 NW 78TH AVE,, DORAL, FL, 33126
ALBERNI WILLIAM Manager 1200 NW 78TH AVE,, DORAL, FL, 33126

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-03-17 1200 NW 78th Ave,, suite 400, Doral, FL 33126 No data
LC AMENDMENT 2017-10-25 No data No data
LC STMNT OF RA/RO CHG 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 VILA, OSCAR J No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 201 ALHAMBRA CIRCLE, STE 702, CORAL GABLES, FL 33134 No data
LC AMENDED AND RESTATED ARTICLES 2013-03-25 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State