Search icon

TLI OF MIAMI LAKES, LLC - Florida Company Profile

Company Details

Entity Name: TLI OF MIAMI LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLI OF MIAMI LAKES, 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 10 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L10000089145
FEI/EIN Number 273315475

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

Address: 6406 NW 186th Street, MIAMI LAKES, FL, 33015, US
Mail Address: 6406 NW 186th Street, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ YIRA Managing Member 7975 NW 154TH STREET, SUITE 250, MIAMI LAKES, FL, 33016
ANGULO NANGELIN Managing Member 218 SE 14TH STREET, #901, MIAMI, FL, 33131
YIRA DE LA PAZ Agent 6406 NW 186th, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101832 TROPICALASER EXPIRED 2010-11-05 2015-12-31 - 8000 NW 155 ST., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6406 NW 186th Street, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2014-04-30 6406 NW 186th Street, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 6406 NW 186th, MIAMI LAKES, FL 33015 -
LC AMENDMENT 2013-06-11 - -
REGISTERED AGENT NAME CHANGED 2013-06-11 YIRA DE LA PAZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-10
ANNUAL REPORT 2014-04-30
LC Amendment 2013-06-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-26
Florida Limited Liability 2010-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State