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. |
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 |
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 |
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 | - | - |
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