Entity Name: | TAN CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAN CAPITAL 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: |
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: | 26 Jun 2012 (13 years ago) |
Document Number: | L12000084023 |
FEI/EIN Number |
45-5625610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1606 NE 205 TERRACE, MIAMI, FL, 33179, US |
Address: | 12127 SW 114 PLACE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSFELD MARIO | Manager | 18205 BISCAYNE BOULEVARD SUITE 2202, AVENTURA, FL, 33160 |
AMOILS DENNIS | Manager | 1606 NE 205 TERRACE, MIAMI, FL, 33179 |
LINKEWER JORGE | Manager | 18205 BISCAYNE BOULEVARD, AVENTURA, FL, 33160 |
GROSFELD MARIO | Agent | 18205 BISCAYNE BOULEVARD, AVENTURA, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000067393 | SOUTH BROWARD WAREHOUSES | EXPIRED | 2017-06-19 | 2022-12-31 | - | 1606 NE 205TH TERRACE, MIAMI, FL, 33179 |
G16000071880 | SOUTH DADE WAREHOUSES | ACTIVE | 2016-07-20 | 2026-12-31 | - | 1606 NE 205 TERRACE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 12127 SW 114 PLACE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 12127 SW 114 PLACE, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-09-01 |
AMENDED ANNUAL REPORT | 2016-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State