Entity Name: | THINK TAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THINK TAX 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: | 13 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Oct 2018 (6 years ago) |
Document Number: | L12000143322 |
FEI/EIN Number |
46-1379998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18573 SW 49TH STREET, MIRAMAR, FL, 33029, US |
Mail Address: | 18573 SW 49TH STREET, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ERNESTO | Authorized Member | 18573 SW 49TH STREET, MIRAMAR, FL, 33029 |
SANCHEZ CONSUELO | Authorized Member | 18573 SW 49TH STREET, MIRAMAR, FL, 33029 |
VICDAR PROPERTIES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028649 | THINK TAX | ACTIVE | 2023-03-02 | 2028-12-31 | - | 1770 W FLAGLER ST SUITE, MIAMI, FL, 33135 |
G12000111173 | THINK TAX | EXPIRED | 2012-11-17 | 2017-12-31 | - | 762 SW 18 AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 18573 SW 49TH STREET, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 18573 SW 49TH STREET, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 18573 SW 49TH STREET, MIRAMAR, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-16 | VICDAR PROPERTIES LLC | - |
LC AMENDMENT | 2018-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-06 |
LC Amendment | 2018-10-31 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State