Search icon

TACONIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: TACONIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACONIC GROUP 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: 06 Jul 2010 (15 years ago)
Document Number: L10000071292
FEI/EIN Number 272988822

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

Address: 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
Mail Address: 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1721674 19515 PRESIDENTIAL WAY, MIAMI, FL, 33179 1835 NE MIAMI GARDENS DRIVE #272, N. MIAMI BEACH, FL, 33179 561-302-2787

Filings since 2022-09-07

Form type SC 13G
Filing date 2022-09-07
File View File

Filings since 2017-11-20

Form type SC 13G
Filing date 2017-11-20
File View File

Key Officers & Management

Name Role Address
GRINBERG ROBERT Managing Member 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
GRINBERG ROBERT Agent 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 20201 E COUNTRY CLUB DRIVE, APT 2203, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-07 20201 E COUNTRY CLUB DRIVE, APT 2203, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 20201 E COUNTRY CLUB DRIVE, APT 2203, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State