Entity Name: | TAAG AMERICAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAAG AMERICAS, 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. |
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: | 07 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000028116 |
FEI/EIN Number |
275464655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US |
Mail Address: | POBOX 802525, AVENTURA, FL, 33280, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MANUEL | Manager | POBOX 802525, AVENTURA, FL, 33280 |
FERNANDEZ MANUEL Sr. | Agent | 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 20200 W DIXIE HIGHWAY, UNIT 602, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | FERNANDEZ, MANUEL, Sr. | - |
REINSTATEMENT | 2019-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 20200 W DIXIE HIGHWAY, UNIT 602, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 20200 W DIXIE HIGHWAY, UNIT 602, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2011-03-08 | TAAG AMERICAS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
AMENDED ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2019-03-05 |
REINSTATEMENT | 2017-09-28 |
AMENDED ANNUAL REPORT | 2016-10-28 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-10-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State