Search icon

LAS TIAS DELICIAS TIPICAS L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VALENCIA ACCOUNTING FIRM CORP Agent -
ARBOLEDA Carlos A Auth 11353 NW 57 LANE, MIAMI, FL, 33178

Events

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 - -

Debts

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

Documents

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