Search icon

TAMANACO GROUP LLC - Florida Company Profile

Company Details

Entity Name: TAMANACO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMANACO GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2012 (13 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L12000112133
FEI/EIN Number 46-0970133

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

Address: 1010 SW 2 AVE, LPH-06, MIAMI, FL, 33130, US
Mail Address: 1010 SW 2 AVE, LPH-06, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOURTOLOU MARCELA Manager 1010 SW 2 AVE, MIAMI, FL, 33130
ALQUEZAR MARCELO Manager 1010 SW 2 AVE, MIAMI, FL, 33130
OSSO HERNAN Agent 4010 SAN AMARO DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1010 SW 2 AVE, LPH-06, UNIT 2106, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-03-11 1010 SW 2 AVE, LPH-06, UNIT 2106, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 4010 SAN AMARO DRIVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-11-07 OSSO, HERNAN -
LC STMNT OF RA/RO CHG 2016-11-07 - -
LC AMENDMENT 2013-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
CORLCRACHG 2016-11-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State