Search icon

TINETA FOODS, LLC - Florida Company Profile

Company Details

Entity Name: TINETA FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINETA FOODS, 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: 12 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L12000130096
FEI/EIN Number APPLIED FOR

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

Address: 14707 S. DIXIE HWY., PH 401, MIAMI, FL, 33176, US
Mail Address: 14707 S Dixie Highway, PH 401, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIEESHA N. TAYLOR, P.A. Agent -
TAYLOR TIEESHA Managing Member 14707 S. DIXIE HWY., PH 401, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101358 GLOBAL MEALS DELIVERED EXPIRED 2012-10-17 2017-12-31 - 14707 S DIXIE HWY, SUITE 312, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-24 - -
CHANGE OF MAILING ADDRESS 2022-04-18 14707 S. DIXIE HWY., PH 401, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 14707 S. DIXIE HWY., PH 401, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 14707 S. DIXIE HWY., PH 401, MIAMI, FL 33176 -
LC AMENDMENT 2014-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State