Search icon

TALLER INDUSTRIAL ONORIO C.A. L.L.C. - Florida Company Profile

Company Details

Entity Name: TALLER INDUSTRIAL ONORIO C.A. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALLER INDUSTRIAL ONORIO C.A. 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: 22 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L12000108908
FEI/EIN Number 46-1037572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2410 NW 20 STREET, MIAMI, FL, 33142, US
Mail Address: 2410 NW 20 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALBA MARIA CONCETTA D'AGOSTINI COLAIUDA Manager 2401 WEST 72 ST, STE. 1, HIALEAH, FL, 330161702
D'AGOSTINI COLAIUDA MAURO Manager 2401 WEST 72 ST, STE. 1, HIALEAH, FL, 330161702
COLAIUDA ANNA BRUNA Managing Member 2401 WEST 72 ST, STE. 1, HIALEAH, FL, 330161702
RHENALS GRACE Agent 2410 NW 20 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 RHENALS, GRACE -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 2410 NW 20 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-14 2410 NW 20 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 2410 NW 20 STREET, MIAMI, FL 33142 -
LC AMENDMENT 2012-11-05 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-13

Date of last update: 03 May 2025

Sources: Florida Department of State