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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State