Search icon

TINOCO TRADING LLC - Florida Company Profile

Company Details

Entity Name: TINOCO TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINOCO TRADING 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: 01 Aug 2013 (12 years ago)
Document Number: L13000108567
FEI/EIN Number 46-3344655

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

Address: 9559 COLLINS AVENUE, Surfside, FL, 33154, US
Mail Address: 9559 COLLINS AVENUE, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO LOUIS Chief Executive Officer 9559 COLLINS AVENUE, Surfside, FL, 33154
Tinoco Louis Agent 9559 COLLINS AVENUE, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071965 PROTECTIVE SOLUTIONS ACTIVE 2020-06-25 2025-12-31 - 8777 COLLINS AVENUE, 505, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 9559 COLLINS AVENUE, # 506, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2022-04-18 9559 COLLINS AVENUE, # 506, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 9559 COLLINS AVENUE, # 506, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Tinoco, Louis -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State