Search icon

TAYI INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: TAYI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYI INTERNATIONAL 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: 28 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L13000046106
FEI/EIN Number 33-1227757

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

Address: 2980 NE 207TH STREET, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207TH STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE LURAGHI CARLOS J Manager 2980 NE 207TH STREET, AVENTURA, FL, 33180
Hirsch Bordon Roberto Manager 2980 NE 207TH STREET, AVENTURA, FL, 33180
Britez Barrios Norma Alicia Manager 2980 NE 207TH STREET, AVENTURA, FL, 33180
Sosa Horacio Esq. Agent 2924 Davie Road, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 2924 Davie Road, Suite 102, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Sosa, Horacio , Esq. -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2980 NE 207TH STREET, SUITE 405, AVENTURA, FL 33180 -
REINSTATEMENT 2020-03-04 - -
CHANGE OF MAILING ADDRESS 2020-03-04 2980 NE 207TH STREET, SUITE 405, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-12-17
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State