Search icon

TRIBUTE HOLDINGS LLC

Company Details

Entity Name: TRIBUTE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L12000144479
FEI/EIN Number 46-1576993
Address: 13595 SW 134 Ave., 201, MIAMI, FL 33186
Mail Address: 13595 SW 134 Ave., 201, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LARDIZABAL, ISABEL Agent 13595 SW 134 Ave., 201, MIAMI, FL 33186

Authorized Member

Name Role Address
LARDIZABAL, ALFREDO A Authorized Member 13595 SW 134 AVE., 201 MIAMI, FL 33186
LARDIZABAL, ISABEL Authorized Member 13595 SW 134 Ave., 201 MIAMI, FL 33186

Managing Member

Name Role Address
LARDIZABAL, CIRA I Managing Member 13595 SW 134 Ave., 201 MIAMI, FL 33186

Manager

Name Role Address
OLSON, CIRABEL LARDIZABAL Manager 13595 SW 134 Ave., 201 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059648 MIC FOOD GROUP ACTIVE 2023-05-11 2028-12-31 No data 13595 SW 134TH AVE, SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 13595 SW 134 Ave., 201, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-04-13 13595 SW 134 Ave., 201, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 13595 SW 134 Ave., 201, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
LC Amendment 2018-06-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Date of last update: 23 Jan 2025

Sources: Florida Department of State