Search icon

TUNARI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TUNARI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUNARI HOLDINGS 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: 01 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L10000058167
FEI/EIN Number 272759941

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

Address: 1727 NW 79 Ave, DORAL, FL, 33126, US
Mail Address: 1727 NW 79 Ave, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USTARIZ RONALD D President 201 NW 119 Ave, Miami, FL, 33182
Ustariz Bruno Manager 201 NW 119 Ave, Miami, FL, 33182
Ustariz Ronald . Agent 201 NW 119 Ave, Miami, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047773 TH MOBILES DIRECT ACTIVE 2020-05-01 2025-12-31 - 201 NW 119TH AVE, MIAMI, FL, 33182
G10000102857 GUANGZHOU FAST TRADING EXPIRED 2010-11-09 2015-12-31 - 9125 SW 77 AVE #A107, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Ustariz, Ronald, . -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 1727 NW 79 Ave, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-05-06 1727 NW 79 Ave, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 201 NW 119 Ave, Miami, FL 33182 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000267603 TERMINATED 1000000710953 MIAMI-DADE 2016-04-15 2036-04-20 $ 4,067.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State