Search icon

TAAG AMERICAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FERNANDEZ MANUEL Manager POBOX 802525, AVENTURA, FL, 33280
FERNANDEZ MANUEL Sr. Agent 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

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 -

Documents

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