Entity Name: | INVERSIONES TOAS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES TOAS, 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: |
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: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000030822 |
FEI/EIN Number |
80-0791342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11605 NW 89 ST, Doral, FL, 33178, US |
Mail Address: | 11605 NW 89 ST, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECAN ERNESTO | Managing Member | 3001 NE 185 ST UNIT 124, AVENTURA, FL, 33180 |
SOTO LUIS C | Managing Member | 3001 NE 185 ST UNIT 124, AVENTURA, FL, 33180 |
SOTO LUIS C | Manager | 3001 NW 185TH STREET #124, AVENTURA, FL, 33180 |
LEON ARMANDO | Agent | 3001 NE 185TH ST, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 11605 NW 89 ST, apt 207, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 11605 NW 89 ST, apt 207, Doral, FL 33178 | - |
LC AMENDMENT | 2019-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 3001 NE 185TH ST, UNIT 124, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | LEON, ARMANDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State