Search icon

TOUFIE, LLC - Florida Company Profile

Company Details

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

TOUFIE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000012246
FEI/EIN Number 45-4363749

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

Address: 7501 N. KENDALL DRIVE, SUITE FC-12, MIAMI, FL, 33156
Mail Address: 12131 S. DIXIE HIGHWAY, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZAWI TOUFIC Managing Member 12131 S. DIXIE HIGHWAY, PINECREST, FL, 33156
MAZZAWI RIMA Manager 7501 N. KENDALL DRIVE, MIAMI, FL, 33156
MAZZAWI SHADDY Manager 7501 N. KENDALL DRIVE, MIAMI, FL, 33156
MAZZAWI NICOLAS Manager 7501 N. KENDALL DRIVE, MIAMI, FL, 33156
MAZZAWI TOUFIC Agent 12131 S. DIXIE HIGHWAY, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028305 DAILY BREAD DADELAND EXPIRED 2012-03-22 2017-12-31 - 7501 N. KENDALL DR., DADELAND MALL, ROOM 1390, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 MAZZAWI, TOUFIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-01
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State