Search icon

TAURUS ASSET MANAGEMENT AND PARTICIPATION LLC - Florida Company Profile

Company Details

Entity Name: TAURUS ASSET MANAGEMENT AND PARTICIPATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAURUS ASSET MANAGEMENT AND PARTICIPATION 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: 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: 09 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L11000103170
FEI/EIN Number 41-2281725

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

Address: 186 SE 12 TERRACE,, SUITE 100, MIAMI, FL, 33131, US
Mail Address: 186 SE 12 TERRACE,, SUITE 100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lips Alan Agent 4770 Biscayne Blvd, Miami, FL, 33137
BRAGA NASCIM. ADMINIS.DE BENS E PARTI.LTDA Managing Member RUA ESTADOS UNIDOS 1.125, SAO PAULO, XX, 01427-001

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-10-05 TAURUS ASSET MANAGEMENT AND PARTICIPATION LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 186 SE 12 TERRACE,, SUITE 100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-09-12 186 SE 12 TERRACE,, SUITE 100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 4770 Biscayne Blvd, 400, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-06-11 Lips, Alan -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-15
LC Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State