Search icon

TRIBUTE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TRIBUTE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIBUTE HOLDINGS 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: 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

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

Address: 13595 SW 134 Ave., MIAMI, FL, 33186, US
Mail Address: 13595 SW 134 Ave., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARDIZABAL ALFREDO A Authorized Member 13595 SW 134 AVE., MIAMI, FL, 33186
LARDIZABAL CIRA I Managing Member 13595 SW 134 Ave., MIAMI, FL, 33186
OLSON CIRABEL L Manager 13595 SW 134 Ave., MIAMI, FL, 33186
LARDIZABAL ISABEL Authorized Member 13595 SW 134 Ave., MIAMI, FL, 33186
LARDIZABAL ISABEL Agent 13595 SW 134 Ave., 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 - 13595 SW 134TH AVE, SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 13595 SW 134 Ave., 201, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-13 13595 SW 134 Ave., 201, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 13595 SW 134 Ave., 201, MIAMI, FL 33186 -

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: 03 Apr 2025

Sources: Florida Department of State