Search icon

TAMIR MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: TAMIR MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMIR MIAMI, 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: 24 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L13000012763
FEI/EIN Number 81-4000059

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

Address: 3801 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 3801 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARCH JUAN JOSE Manager 3801 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019
SANCHEZ MARCH PAULINA B Auth 3801 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019
SANCHEZ MARCH MARIA C Auth 3801 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019
HARCHA CAROLINA A Agent 3801 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 3801 SOUTH OCEAN DR, N2S, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-10-22 3801 SOUTH OCEAN DR, N2S, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 3801 SOUTH OCEAN DR, N2S, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 HARCHA , CAROLINA A -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State