Search icon

TAX NETWORK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAX NETWORK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX NETWORK GROUP, 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: 25 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: L11000121587
FEI/EIN Number 453669700

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

Address: 213 NE 43RD ST, MIAMI, FL, 33137, US
Mail Address: 213 NE 43RD ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURIOT GENNIFER Manager 16548 SW 32 ST, MIRAMAR, FL, 33027
BOBO EVELYNE Manager 213 NE 43RD ST, MIAMI, FL, 33137
DEGLACE AND ASSOCIATES FINANCIAL SERVICES, INC Agent -
DEGLACE AND ASSOCIATES FINANCIAL SERVICES, INC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114801 DEGLACE AND ASSOCIATES FINANCIAL SERVICES. EXPIRED 2013-11-22 2018-12-31 - 1525 NW 167TH ST, STE. 440, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7828 NE 2ND AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2025-01-31 BOBO, EVELYNE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7828 NE 2ND AVE, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 213 NE 43RD ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-05 213 NE 43RD ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 213 NE 43RD ST, MIAMI, FL 33137 -
LC AMENDMENT 2019-06-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 DEGLACE AND ASSOCIATES FINANCIAL SERVICES -
LC AMENDMENT 2018-02-20 - -
LC AMENDMENT 2016-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147452 ACTIVE 1000000983825 BROWARD 2024-03-07 2034-03-13 $ 578.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-23
LC Amendment 2019-06-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9690927410 2020-05-20 0455 PPP 19820 BOB O LINK DR, HIALEAH, FL, 33015-5234
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-5234
Project Congressional District FL-25
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State