Search icon

TOCAFRA, LLC - Florida Company Profile

Company Details

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

TOCAFRA, 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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L11000134588
FEI/EIN Number 460955380

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

Address: 500 BAYVIEW DR, #227, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 500 BAYVIEW DR, #227, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPONE LUIS MARIA Managing Member 500 BAYVIEW DR #330, SUNNY ISLES BEACH, FL, 33160
FERNANDEZ FORTI MERCEDES Managing Member 500 BAYVIEW DR #330, SUNNY ISLES BEACH, FL, 33160
TEMPONE LUIS MARIA Agent 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 500 BAYVIEW DR, #227, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-12-23 500 BAYVIEW DR, #227, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 500 BAYVIEW DR, #227, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 TEMPONE, LUIS MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-12-23
REINSTATEMENT 2020-06-17
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State