Search icon

TUMER, LLC - Florida Company Profile

Company Details

Entity Name: TUMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TUMER, 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: 30 Jan 2013 (12 years ago)
Document Number: L13000015741
FEI/EIN Number 46-2386707

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

Address: 185 SW 7TH ST, APT 2511, Miami, FL 33130
Mail Address: 185 SW 7TH ST, APT 2511, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMP International Business Consulting Grp Agent 11401 SW 40th St, Suite 470, Miami, FL 33165
CANALDA DE BERAS GOICO, MERCEDES SOCORRO Manager 185 SW 7TH ST, APT 2511 Miami, FL 33130
BERAS GOICO GUZMAN, MAXIMO OCTAVIO Manager 185 SW 7TH ST, APT 2511 Miami, FL 33130
BERAS GOICO, MAXIMO OCTAVIO II Manager 185 SW 7TH ST, APT 2511 Miami, FL 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 CMP International Business Consulting Grp -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11401 SW 40th St, Suite 470, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 185 SW 7TH ST, APT 2511, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-02-03 185 SW 7TH ST, APT 2511, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State