Entity Name: | TIMAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000097500 |
FEI/EIN Number | 46-3157096 |
Address: | 1329 NE 105 Street, MIAMI SHORES, FL, 33138, US |
Mail Address: | 1329 NE 105 STREET, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATREILLE LUCIEN | Agent | 4912 26TH ST WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
LEYRAT JEROME | Manager | 1329 NE 105 STREET, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087131 | LA TOUR EIFFEL | EXPIRED | 2013-09-03 | 2018-12-31 | No data | 7281 BISCAYNE BOULEVARD, MIAMI, FL, 33138 |
G13000082789 | PARIS BISTROT | EXPIRED | 2013-08-20 | 2018-12-31 | No data | 7281 BISCAYNE BOULEVARD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 1329 NE 105 Street, MIAMI SHORES, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 1329 NE 105 Street, MIAMI SHORES, FL 33138 | No data |
LC DISSOCIATION MEM | 2016-10-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000130773 | ACTIVE | 1000000777105 | MIAMI-DADE | 2018-03-22 | 2038-03-28 | $ 4,916.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-29 |
CORLCDSMEM | 2016-10-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
Florida Limited Liability | 2013-07-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State