Entity Name: | LAS TIAS DELICIAS TIPICAS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAS TIAS DELICIAS TIPICAS L.L.C. 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: | 19 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2024 (a year ago) |
Document Number: | L12000038338 |
FEI/EIN Number |
45-4981915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4767 nw 72 ave, MIAMI, FL, 33167, US |
Mail Address: | 11353 nw 57 lane, MIAMI, FL, 33178, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA ACCOUNTING FIRM CORP | Agent | - |
ARBOLEDA Carlos A | Auth | 11353 NW 57 LANE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 11635 SW 123 AV, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | VALENCIA ACCOUNTING FIRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 4767 nw 72 ave, Suite B, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 4767 nw 72 ave, Suite B, MIAMI, FL 33167 | - |
REINSTATEMENT | 2019-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000299465 | TERMINATED | 1000000891485 | DADE | 2021-06-10 | 2041-06-16 | $ 4,466.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
REINSTATEMENT | 2024-03-29 |
REINSTATEMENT | 2021-02-03 |
REINSTATEMENT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2017-11-20 |
AMENDED ANNUAL REPORT | 2017-07-13 |
AMENDED ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State