Search icon

TAMALE 1403, LLC - Florida Company Profile

Company Details

Entity Name: TAMALE 1403, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMALE 1403, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L11000042032
FEI/EIN Number 800704462

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

Address: 15811 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: Rua Henrique Martins 897, Sao Paulo, Sa, 01435010, BR
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ULHOA CINTRA CARLA L Manager 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
LERIO JEFFERSON G Managing Member 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
DE ULHOA CINTRA CARLA L Agent 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-03 15811 Collins Avenue, 1403, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 15811 Collins Avenue, 1403, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-13 15811 COLLINS AVENUE, 1403, SUNNY ISLES BEACH, FL 33160 -
LC NAME CHANGE 2011-05-12 TAMALE 1403, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-05-13
LC Name Change 2011-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State