Search icon

TINIEST, LLC - Florida Company Profile

Company Details

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

TINIEST, 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000088731
FEI/EIN Number 990360801

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

Address: 14 N.E. 1ST AVE. 2ND FLOOR, MIAMI, FL, 33132, UN
Mail Address: 14 N.E. 1ST AVE. 2ND FLOOR, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZLINKS CONNECTIONS, LLC Agent -
CHAKKAL EDWARD Manager 7133 NW 111 AVE. ET, DORAL, FL, 33178
CHAKKAL EDWARD President 7133 NW 111 AVE. ET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078444 PAZ RODRIGUEZ EXPIRED 2010-08-26 2015-12-31 - 3860 NW 58TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 14 N.E. 1ST AVE. 2ND FLOOR, MIAMI, FL 33132 UN -
CHANGE OF MAILING ADDRESS 2012-03-09 14 N.E. 1ST AVE. 2ND FLOOR, MIAMI, FL 33132 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 14 NE 1ST AVE. 2ND FLOOR, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2011-05-03 BIZLINKS CONNECTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-05-03
ADDRESS CHANGE 2010-09-01
Florida Limited Liability 2010-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State