Search icon

TAMARAC EXPORT LLC ********** SEE NOTE - Florida Company Profile

Company Details

Entity Name: TAMARAC EXPORT LLC ********** SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMARAC EXPORT LLC ********** SEE NOTE 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: 29 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000113075
FEI/EIN Number 273797724

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

Mail Address: 1250 South Miami Ave., Miami, FL, 33130, US
Address: 6010 NW 99 AVE SUITE 113, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO-GOMEZ OSCAR A Managing Member 1250 South Miami Ave., Miami, FL, 33130
FRANCO-GOMEZ OSCAR Agent 1250 South Miami Ave., Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6010 NW 99 AVE SUITE 113, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1250 South Miami Ave., Apt. # 2408, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-01-29 6010 NW 99 AVE SUITE 113, Doral, FL 33178 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 FRANCO-GOMEZ, OSCAR -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-06-23
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State