Entity Name: | ACCURATE TAXES AND FINANCIAL SERVICES OF MIRAMAR,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCURATE TAXES AND FINANCIAL SERVICES OF MIRAMAR,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: | 06 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L12000152432 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8910 Mirmar Pkwy, MIRAMAR, FL, 33025, US |
Mail Address: | 8910 Mirmar Pkwy, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMPKINS LAKESHA L | President | 2250 nw 136 ave, pembroke pines, FL, 33028 |
TOMPKINS TIA L | Manager | 2250 nw 136 ave, pembroke pines, FL, 33028 |
TOMPKINS LAKESHA L | Agent | 2250 nw 136 ave, pembroke pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-03 | TOMPKINS, LAKESHA L | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8910 Mirmar Pkwy, D305, MIRAMAR, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 8910 Mirmar Pkwy, D305, MIRAMAR, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2250 nw 136 ave, pembroke pines, FL 33028 | - |
REINSTATEMENT | 2014-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State