Search icon

TENDA LLC

Company Details

Entity Name: TENDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2011 (13 years ago)
Date of dissolution: 13 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L12000001346
FEI/EIN Number 90-0900168
Address: 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL, 33132, US
Mail Address: 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
D'ORO CLAUDIO O Agent 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL, 33132

Othe

Name Role Address
TRAFICANTE MARCOS Othe 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL, 33132
GOGGI JOSE Othe 50 BISCAYNE BLVD CU 104-105, MIAMI, FL, 33132
TOSONE CLAUDIA Othe 50 BISCAYNE BLVD CU 104-105, MIAMI, FL, 33132

Manager

Name Role Address
OSCAR D'ORO CLAUDIO Manager 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063130 D'ORO CAFFE EXPIRED 2017-06-07 2022-12-31 No data 50 BISCAYNE BLVD CU 104-105, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2015-09-23 D'ORO, CLAUDIO OSCAR No data
CHANGE OF MAILING ADDRESS 2015-09-23 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL 33132 No data
LC AMENDMENT 2014-05-23 No data No data
LC AMENDMENT 2012-09-05 No data No data
LC AMENDMENT 2012-05-15 No data No data
LC AMENDMENT 2012-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 50 BISCAYNE BLVD. CU 104-105, MIAMI, FL 33132 No data
LC AMENDMENT 2012-02-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000315795 TERMINATED 1000000588501 MIAMI-DADE 2014-02-27 2034-03-13 $ 4,703.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-23
LC Amendment 2014-05-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-04
LC Amendment 2012-09-05
LC Amendment 2012-05-15
LC Amendment 2012-02-27
LC Amendment 2012-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State