Search icon

TAN CAPITAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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