Entity Name: | TEXBATAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEXBATAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | L11000090785 |
FEI/EIN Number |
453336539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 ALTON RD UNIT 163, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 ALTON RD UNIT 163, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVA MARIANO M | Manager | 5921 NW 176th STREET, HIALEAH, FL, 330155133 |
RIVA FERNANDO H | Manager | 5921 NW 176th STREET, HIALEAH, FL, 330155133 |
ALVAREZ MARCELO A | Manager | 5921 NW 176th ST, HIALEAH, FL, 330155133 |
ALVAREZ MARCELO A | Agent | 5921 NW 176th ST, HIALEAH, FL, 330155133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 3921 ALTON RD UNIT 163, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2024-07-02 | 3921 ALTON RD UNIT 163, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 5921 NW 176th ST, UNIT #1, HIALEAH, FL 33015-5133 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | ALVAREZ, MARCELO A | - |
LC AMENDMENT | 2018-07-09 | - | - |
LC AMENDMENT | 2014-05-15 | - | - |
LC AMENDMENT | 2014-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-07-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State