Search icon

ETIARE GROUP LLC - Florida Company Profile

Company Details

Entity Name: ETIARE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETIARE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000037350
FEI/EIN Number 46-2247391

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

Address: 13521 SW 62 STREET, MIAMI, FL, 33183, US
Mail Address: 13521 SW 62 STREET, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAMAS TATIANA Managing Member 13521 SW 62 STREET, MIAMI, FL, 33183
LLAMAS TATIANA Agent 13521 SW 62 STREET, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116274 COSSET & CO. EXPIRED 2015-11-16 2020-12-31 - 13521 SW 62 STREET, UNIT#3, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 LLAMAS, TATIANA -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 13521 SW 62 STREET, UNIT#3, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 13521 SW 62 STREET, UNIT#3, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-04-10 13521 SW 62 STREET, UNIT#3, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
LC Amendment 2015-11-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-11
Florida Limited Liability 2013-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State