Search icon

TAHITI GARDENS 26, LLC - Florida Company Profile

Company Details

Entity Name: TAHITI GARDENS 26, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAHITI GARDENS 26, 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: 12 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000027969
FEI/EIN Number 680680605

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

Address: 16850 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 16850 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harari Leonel Manager 9824 GRAND VERDE WAY, BOCA RATON, FL, 33428
Harari Leonel Agent 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 16850 Collins Ave, Suite 112-476, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-07-31 16850 Collins Ave, Suite 112-476, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-07-31 Harari, Leonel -
REINSTATEMENT 2020-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 16850 Collins Ave, Suite 112-476, Sunny Isles Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2010-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000370199 TERMINATED 1000000746136 BROWARD 2017-06-22 2027-06-28 $ 1,409.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
LC Amendment 2010-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State