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. |
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 |
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 |
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 | - | - |
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